(AP01) New director appointment on Monday 18th December 2023.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 18th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 18th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 7th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 1st February 2023.
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st February 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st February 2023
filed on: 5th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st February 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Greenlees Road Cambuslang Glasgow G72 8NA Scotland to 9 Garry Avenue Bearsden Glasgow G61 2JY on Thursday 2nd September 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Anthony Court 43 Clyde Street Clydebank G81 1PF Scotland to 32 Greenlees Road Cambuslang Glasgow G72 8NA on Friday 29th May 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Greenlees Road Cambuslang Glasgow G72 8NA Scotland to 6 Anthony Court 43 Clyde Street Clydebank G81 1PF on Tuesday 24th March 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 6 Anthony Court, 43 Clyde Street Clydebank G81 1PF to 32 Greenlees Road Cambuslang Glasgow G72 8NA on Tuesday 11th February 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 11th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 14th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 11th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3, Block 7 70 Beardmore Way Clydebank Industrial Estate Glasgow Dunbartonshire G81 4HT to 6 Anthony Court, 43 Clyde Street Clydebank G81 1PF on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Anthony Court 43 Clyde Street Clydebank Dunbartonshire G81 1PF Scotland to 6 Anthony Court, 43 Clyde Street Clydebank G81 1PF on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 11th May 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 25th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 12th May 2010 from Unit 3, Block 7 Clydebank Industrial Est Beardmore Way Glasgow Dunbartonshire G81 4HT Scotland
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th May 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2009
| incorporation
|
Free Download
(11 pages)
|