AA01 |
Previous accounting period extended from March 31, 2023 to April 30, 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on December 1, 2022
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 5, 2020
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 28th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 5th, July 2017
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 31st, May 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 30th, June 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 5, 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 5, 2012 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 11, 2011. Old Address: Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS
filed on: 11th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2011 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 3rd, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2010 with full list of members
filed on: 3rd, September 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from November 30, 2009 to March 31, 2010
filed on: 27th, August 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 11th, September 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 31, 2009
filed on: 31st, July 2009
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return made up to September 29, 2008
filed on: 29th, September 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 16/07/2008 from c/o brechin tindal oatts 48 st. Vincent street glasgow G2 5HS
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 6th, May 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 2nd, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 2nd, December 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to November 9, 2007
filed on: 9th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to November 9, 2007
filed on: 9th, November 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to November 9, 2007 (Director's particulars changed)
|
annual return |
|
288a |
On August 21, 2006 New director appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 21, 2006 New director appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On July 7, 2006 Secretary resigned
filed on: 7th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 7, 2006 Director resigned
filed on: 7th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 7, 2006 Secretary resigned
filed on: 7th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 7, 2006 Director resigned
filed on: 7th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
|
incorporation |
Free Download
(16 pages)
|