AA |
Small company accounts made up to 31st March 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 5th April 2023
filed on: 7th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2023
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2023
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2023
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 27th October 2022
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2022
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 3rd December 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2021
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Altpatrick 0/1 150 Glenpatrick Rd Elderslie Johnstone PA5 9UH Scotland on 27th May 2021 to 29 Albion Street Glasgow G1 1LH
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(43 pages)
|
CH01 |
On 19th January 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th January 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th January 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th January 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2020
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2020
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2020
|
incorporation |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Midland Street Glasgow G1 4PR Scotland on 23rd October 2020 to Altpatrick 0/1 150 Glenpatrick Rd Elderslie Johnstone PA5 9UH
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27th August 2020 to 32 Midland Street Glasgow G1 4PR
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 14th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th June 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Midland Street Glasgow G1 4PR Scotland on 8th July 2019 to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 6th June 2019, company appointed a new person to the position of a secretary
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2019
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th June 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 7th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29th March 2019 to 32 Midland Street Glasgow G1 4PR
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st January 2019
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 31st January 2019, company appointed a new person to the position of a secretary
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(28 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, September 2018
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th October 2015
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2015
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2014
filed on: 9th, July 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2013
filed on: 25th, June 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 17th September 2012
filed on: 17th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2012
filed on: 17th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28th June 2012
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2012
filed on: 28th, June 2012
|
annual return |
Free Download
(10 pages)
|
CH01 |
On 24th August 2011 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2011
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 9th, November 2011
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 12th September 2011
filed on: 12th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 11th July 2011
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2011
filed on: 22nd, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 15th April 2011, company appointed a new person to the position of a secretary
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2011
filed on: 4th, April 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2011
filed on: 4th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th November 2010
filed on: 5th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd June 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 6th September 2010, company appointed a new person to the position of a secretary
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2010
filed on: 6th, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2010
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Midland Street Glasgow G1 4PR on 6th September 2010
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 2nd, September 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
|
incorporation |
Free Download
(28 pages)
|