(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 7th Mar 2023. New Address: Door 1/1, 42 Clugston Court Kirkintilloch Glasgow G66 1FA. Previous address: 40 Carbeth Road Milngavie Glasgow G62 7PT Scotland
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Nov 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th May 2016. New Address: 40 Carbeth Road Milngavie Glasgow G62 7PT. Previous address: 63 Beechwood Sauchie Alloa Clackmannanshire FK10 3LA
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Thu, 22nd May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 15th May 2013 - the day director's appointment was terminated
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 4th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Feb 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 31st Jan 2013. Old Address: 190 Tresta Road Glasgow Lanarkshire G23 5DD
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 29th Feb 2012 - the day director's appointment was terminated
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Feb 2012 new director was appointed.
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 8th Aug 2011 - the day director's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Aug 2011 - the day director's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 22nd Feb 2011 - the day director's appointment was terminated
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 19th Feb 2011 new director was appointed.
filed on: 19th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|