(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 11, 2010. Old Address: 34 the Quadrant Clarkston East Renfrewshire G76 8AG United Kingdom
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 11, 2010. Old Address: 3 Fourth Gardens Dumbreck Glasgow Strathclyde G41 5NE
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On December 1, 2009 secretary's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On August 4, 2008 Secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 4, 2008 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to January 9, 2007 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 9, 2007 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/05/06 from: 11 portland road kilmarnock KA1 2BT
filed on: 8th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/06 from: 11 portland road kilmarnock KA1 2BT
filed on: 8th, May 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 8th, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 8th, May 2006
| accounts
|
Free Download
(1 page)
|
(288a) On April 4, 2006 New director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2006 New director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(16 pages)
|