AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, January 2024
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-11-24
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-07
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-31
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-04-30: 2705884.00 GBP
filed on: 30th, May 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, May 2019
|
resolution |
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2019
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2019
|
capital |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 27th, November 2018
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-08-08: 2476447.00 GBP
filed on: 3rd, September 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 12th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 7th, January 2018
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-10-06: 2443690.00 GBP
filed on: 20th, October 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-01-25
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 7th, January 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-09-22
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-04
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-04
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-04
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 5th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-09-20 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 9th, April 2015
|
resolution |
|
SH01 |
Statement of Capital on 2015-03-20: 2433864.00 GBP
filed on: 31st, March 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2014-03-31
filed on: 30th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-09-20 with full list of members
filed on: 19th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-19: 2300001.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-03-13
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2013-03-31
filed on: 7th, January 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-20 with full list of members
filed on: 28th, September 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-08-02
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2012-03-31
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2012-09-20 director's details were changed
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-09-20 with full list of members
filed on: 1st, November 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-09-20 director's details were changed
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland on 2012-05-08
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-01-27: 2300001.00 GBP
filed on: 16th, February 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-09-21
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-21
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-09-30 to 2012-03-31
filed on: 20th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2011
|
incorporation |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: 2011-09-20
filed on: 20th, September 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-09-20
filed on: 20th, September 2011
|
officers |
Free Download
(1 page)
|