AP01 |
New director appointment on 2021/03/28.
filed on: 16th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/03/28
filed on: 16th, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/28
filed on: 16th, April 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/11
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2023/01/11
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 12th, October 2022
|
accounts |
Free Download
(24 pages)
|
SH01 |
275003.00 GBP is the capital in company's statement on 2022/09/22
filed on: 30th, September 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 11th, October 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 4th, February 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
275002.00 GBP is the capital in company's statement on 2020/11/12
filed on: 17th, November 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit M&N Glasgow Trade Park Glasgow G69 6GA on 2020/02/10 to Units B&C Glasgow Trade Park Springhill Parkway Glasgow G69 6GA
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2019/01/11
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
275001.00 GBP is the capital in company's statement on 2018/11/28
filed on: 11th, December 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2018/01/26 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/11
filed on: 21st, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, October 2015
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 22nd, April 2015
|
officers |
|
TM01 |
Director's appointment terminated on 2015/04/01
filed on: 22nd, April 2015
|
officers |
|
AD01 |
Change of registered address from Unit 3 Whittle Place Kingsway Park Kingsway West Dundee DD2 4TD on 2015/02/27 to Unit M&N Glasgow Trade Park Glasgow G69 6GA
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/11
filed on: 19th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2013/12/31
filed on: 2nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, August 2014
|
auditors |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/07/09
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On 2014/07/09, company appointed a new person to the position of a secretary
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/11
filed on: 27th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
275000.00 GBP is the capital in company's statement on 2014/02/27
|
capital |
|
CH01 |
On 2014/01/10 director's details were changed
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/21.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/30
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2013/04/11
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/11.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/11
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/11
filed on: 31st, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2012/01/10 director's details were changed
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/11
filed on: 20th, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 20th, January 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2012/01/10 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/17 from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 17th, January 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2012
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 7th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/11
filed on: 6th, April 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
275000.00 GBP is the capital in company's statement on 2010/02/22
filed on: 5th, March 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2010
|
incorporation |
Free Download
(65 pages)
|