AP01 |
On November 21, 2023 new director was appointed.
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 4th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 10, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2021 new director was appointed.
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2021 new director was appointed.
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2020
filed on: 5th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 23, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mcintyre Accountancy 5 Woodside Place Glasgow G3 7QF to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on December 22, 2014
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 23, 2013 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 23, 2012 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 23, 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 11th, February 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: Mcintyre & Peacock 5 La Belle Place Glasgow G3 7LH
filed on: 9th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2010 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 18th, January 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 23, 2009 with full list of members
filed on: 28th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 28th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 28th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 9th, April 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 26th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to January 23, 2009
filed on: 23rd, January 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to December 10, 2007
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to December 10, 2007
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New secretary appointed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New secretary appointed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: mcintyre accountancy services 6 woodside place glasgow G3 7QF
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: mcintyre accountancy services 6 woodside place glasgow G3 7QF
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On December 5, 2006 Director resigned
filed on: 5th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 5, 2006 Secretary resigned
filed on: 5th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 5, 2006 Director resigned
filed on: 5th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 5, 2006 Secretary resigned
filed on: 5th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2006
|
incorporation |
Free Download
(6 pages)
|