(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th September 2021. New Address: 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS. Previous address: C/O Mr H Saddiq 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th September 2021. New Address: 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS. Previous address: 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS Scotland
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 14th October 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st January 2016 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) 1st January 2016 - the day secretary's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 1st January 2016 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 15th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 15th December 2014 - the day secretary's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th September 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th November 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 29th October 2014. New Address: C/O Mr H Saddiq 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS. Previous address: C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th July 2014. New Address: 298-300 Maxwell Road Glasgow G41 1PJ. Previous address: 694 Old Edinburgh Road Uddingston G71 6LD
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd October 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd October 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd October 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th October 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 19th August 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Partial exemption accounts for the period ending 31st October 2007
filed on: 1st, December 2008
| accounts
|
Free Download
(12 pages)
|
(AA) Partial exemption accounts for the period ending 31st October 2006
filed on: 6th, November 2008
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 31st January 2008 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 31st January 2008 with shareholders record
filed on: 31st, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 22nd November 2006 with shareholders record
filed on: 22nd, November 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 22nd November 2006 with shareholders record
filed on: 22nd, November 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Partial exemption accounts for the period ending 31st October 2005
filed on: 30th, August 2006
| accounts
|
Free Download
(12 pages)
|
(AA) Partial exemption accounts for the period ending 31st October 2005
filed on: 30th, August 2006
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 5th July 2006 with shareholders record
filed on: 5th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 5th July 2006 with shareholders record
filed on: 5th, July 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 03/10/05 from: 140 nelson street glasgow G5 8EJ
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/05 from: 140 nelson street glasgow G5 8EJ
filed on: 3rd, October 2005
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2004
filed on: 22nd, September 2005
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2004
filed on: 22nd, September 2005
| accounts
|
Free Download
(12 pages)
|
(AA) Partial exemption accounts for the period ending 31st October 2003
filed on: 10th, February 2005
| accounts
|
Free Download
(12 pages)
|
(AA) Partial exemption accounts for the period ending 31st October 2003
filed on: 10th, February 2005
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 20th November 2003 with shareholders record
filed on: 20th, November 2003
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 20th November 2003 with shareholders record
filed on: 20th, November 2003
| annual return
|
Free Download
(6 pages)
|
(288a) On 31st October 2002 New secretary appointed
filed on: 31st, October 2002
| officers
|
Free Download
(2 pages)
|
(288a) On 31st October 2002 New secretary appointed
filed on: 31st, October 2002
| officers
|
Free Download
(2 pages)
|
(288a) On 31st October 2002 New director appointed
filed on: 31st, October 2002
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/10/02 from: 26 holyrood crescent kelvinbridge glasgow strathclyde G20 6HL
filed on: 31st, October 2002
| address
|
Free Download
(1 page)
|
(288a) On 31st October 2002 New director appointed
filed on: 31st, October 2002
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/10/02 from: 26 holyrood crescent kelvinbridge glasgow strathclyde G20 6HL
filed on: 31st, October 2002
| address
|
Free Download
(1 page)
|
(288b) On 11th October 2002 Director resigned
filed on: 11th, October 2002
| officers
|
Free Download
(1 page)
|
(288b) On 11th October 2002 Secretary resigned
filed on: 11th, October 2002
| officers
|
Free Download
(1 page)
|
(288b) On 11th October 2002 Secretary resigned
filed on: 11th, October 2002
| officers
|
Free Download
(1 page)
|
(288b) On 11th October 2002 Director resigned
filed on: 11th, October 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2002
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2002
| incorporation
|
Free Download
(14 pages)
|