(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Worsley Crescent Newton Mearns Glasgow G77 6DW Scotland on Tue, 27th Mar 2018 to 24 Kinloch Road Newton Mearns Glasgow G77 6LX
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Invergarry Place Thornliebank Glasgow Lanarkshire G46 8UT on Tue, 8th Aug 2017 to 16 Worsley Crescent Newton Mearns Glasgow G77 6DW
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Aug 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Dec 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Dec 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(30 pages)
|