(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Jan 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 20th Jan 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 64 Greenoakhill Crescent Uddingston Glasgow G71 7PW Scotland on Wed, 27th Apr 2022 to 0/2, 77 Lethamhill Road Glasgow G33 2SG
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Eden Street Riddrie Glasgow G33 2AG Scotland on Thu, 24th Feb 2022 to 64 Greenoakhill Crescent Uddingston Glasgow G71 7PW
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 16 Brodie Drive Baillieston Glasgow G69 6FB on Fri, 9th Apr 2021 to 28 Eden Street Riddrie Glasgow G33 2AG
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 11th Oct 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Fri, 8th May 2015 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Oct 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Springcroft Gardens., Baillieston, Glasgow Strathclyde G69 6BU on Wed, 15th Oct 2014 to 16 Brodie Drive Baillieston Glasgow G69 6FB
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 8th Oct 2014 secretary's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Sep 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Sep 2011
filed on: 23rd, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 17th Oct 2009 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Sep 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Sep 2009
filed on: 29th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 16th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 14th Oct 2008 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(12 pages)
|