AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On May 14, 2021 new director was appointed.
filed on: 16th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2017: 3.00 GBP
filed on: 26th, July 2017
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, July 2017
|
accounts |
Free Download
(4 pages)
|
CH03 |
On May 1, 2017 secretary's details were changed
filed on: 18th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 4B Kirklands Greenock Road Largs KA30 8PG. Change occurred on October 15, 2016. Company's previous address: 23 Crow Road Glasgow G11 7RT Scotland.
filed on: 15th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 26th, May 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2016
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 23 Crow Road Glasgow G11 7RT. Change occurred at an unknown date. Company's previous address: 12 Royal Terr., Glasgow U.K. G3 7NY United Kingdom.
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(5 pages)
|
CH03 |
On July 11, 2015 secretary's details were changed
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On July 11, 2015 director's details were changed
filed on: 12th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Crow Road Glasgow G11 7RT. Change occurred on July 12, 2015. Company's previous address: 12 Royal Terrace Glasgow G3 7NY.
filed on: 12th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Crow Road Glasgow G11 7RT. Change occurred on July 12, 2015. Company's previous address: 23 Crow Road Glasgow G11 7RT Scotland.
filed on: 12th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On July 11, 2015 director's details were changed
filed on: 12th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On November 21, 2014 director's details were changed
filed on: 23rd, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 3, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 1st, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 2nd, June 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 27th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, May 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, December 2010
|
accounts |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 10th, June 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to June 11, 2009 - Annual return with full member list
filed on: 11th, June 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to July 10, 2008 - Annual return with full member list
filed on: 10th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 29th, May 2008
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 12th, July 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 12th, July 2007
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
|
annual return |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/06 from: 12 royal terrace glasgow G3 7NY
filed on: 23rd, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/06 from: 12 royal terrace glasgow G3 7NY
filed on: 23rd, August 2006
|
address |
Free Download
(1 page)
|
288a |
On August 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On August 17, 2006 Director resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 17, 2006 Director resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 17, 2006 Secretary resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 17th, August 2006
|
resolution |
Free Download
|
287 |
Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 17th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 17th, August 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 17th, August 2006
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, August 2006
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, August 2006
|
resolution |
Free Download
(13 pages)
|
123 |
Nc inc already adjusted 16/08/06
filed on: 17th, August 2006
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 16/08/06
filed on: 17th, August 2006
|
capital |
Free Download
(1 page)
|
288b |
On August 17, 2006 Secretary resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(17 pages)
|