AD01 |
Registered office address changed from 193 Bath Street Glasgow Lanarkshire G2 4HU to 6 Easter Road Clarkston Glasgow G76 8HS on March 7, 2024
filed on: 7th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 7th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 16th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 6, 2016
filed on: 1st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 6, 2015 with full list of members
filed on: 3rd, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 6, 2014 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 6, 2013 with full list of members
filed on: 29th, December 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 29, 2013
filed on: 29th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 6, 2012 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 18, 2012 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 6, 2011 with full list of members
filed on: 16th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 25th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 6, 2010 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 6, 2010 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 6, 2009 with full list of members
filed on: 7th, January 2010
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 24th, April 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 24th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 9, 2009
filed on: 9th, April 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 27/03/2009 from charles oakley house 125 west regent street glasgow lanarkshire G2 2SA
filed on: 27th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On August 21, 2008 Appointment terminated director
filed on: 21st, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 21, 2008 Appointment terminated secretary
filed on: 21st, August 2008
|
officers |
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from December 21, 2007 to January 16, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 31st, July 2008
|
capital |
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2008
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, February 2008
|
resolution |
|
410(Scot) |
Partic of mort/charge *****
filed on: 4th, January 2008
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 4th, January 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On December 17, 2007 New secretary appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 17, 2007 New director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 17, 2007 New secretary appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 17, 2007 New director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2007
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2007
|
incorporation |
Free Download
(22 pages)
|