AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 2.00 GBP
|
capital |
|
CH01 |
On Wed, 16th Dec 2015 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 16th Dec 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Dec 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Dec 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th Dec 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Steven Smith 4 Holm Street Glasgow G2 6SW on Wed, 6th Jan 2016 to South Cottage Mill of Argaty Doune Perthshire FK16 6EN
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th May 2014
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: Office 3/4 111 Union Street Glasgow G1 3TA Scotland
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 10th, June 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 30th Apr 2013. Old Address: the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP United Kingdom
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Apr 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Wed, 19th Dec 2012 new director was appointed.
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2011
filed on: 12th, December 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Thu, 30th Sep 2010
filed on: 30th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Jul 2010 director's details were changed
filed on: 2nd, December 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Jul 2010 secretary's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Jul 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 18th, June 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jun 2010. Old Address: Applejak Studios 113 St George's Road, Charing Cross, Glasgow Lanarkshire G3 6JA
filed on: 7th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Apr 2010
filed on: 7th, June 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 5th May 2009 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 17th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 24th Apr 2008 with complete member list
filed on: 24th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 4th, March 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 16th, May 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 16th, May 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 10/05/07 from: burnfield house, burnfield avenue, thornliebank glasgow G46 7TP
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/07 from: burnfield house, burnfield avenue, thornliebank glasgow G46 7TP
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 10th May 2007 with complete member list
filed on: 10th, May 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 10th May 2007 with complete member list
filed on: 10th, May 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Wed, 17th May 2006 with complete member list
filed on: 17th, May 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Wed, 17th May 2006 with complete member list
filed on: 17th, May 2006
|
annual return |
Free Download
(8 pages)
|
288a |
On Fri, 8th Jul 2005 New secretary appointed
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 8th Jul 2005 New secretary appointed
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th Jul 2005 Secretary resigned
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th Jul 2005 Secretary resigned
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wed, 6th Jul 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, July 2005
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wed, 6th Jul 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, July 2005
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 30/09/06
filed on: 6th, July 2005
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed st. Vincent street (430) LIMITEDcertificate issued on 06/07/05
filed on: 6th, July 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed st. Vincent street (430) LIMITEDcertificate issued on 06/07/05
filed on: 6th, July 2005
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/06 to 30/09/06
filed on: 6th, July 2005
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 5th Jul 2005 New director appointed
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 5th Jul 2005 New director appointed
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 5th Jul 2005 New director appointed
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 5th Jul 2005 Secretary resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 5th Jul 2005 Director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 5th Jul 2005 New director appointed
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 5th Jul 2005 Secretary resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 5th Jul 2005 Director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 5th Jul 2005 New secretary appointed
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/05 from: 292 st. Vincent street glasgow G2 5TQ
filed on: 5th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/05 from: 292 st. Vincent street glasgow G2 5TQ
filed on: 5th, July 2005
|
address |
Free Download
(1 page)
|
288a |
On Tue, 5th Jul 2005 New secretary appointed
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2005
|
incorporation |
Free Download
(19 pages)
|