CS01 |
Confirmation statement with no updates Thu, 29th Feb 2024
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Studio 2/3 West George Street Glasgow G2 1BP United Kingdom on Wed, 3rd Mar 2021 to 30 30 Stuart Road Bishopton Renfrewshire PA7 5BY
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Feb 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Studio 1021, Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on Fri, 9th Mar 2018 to Studio 2/3 West George Street Glasgow G2 1BP
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th Aug 2016
filed on: 29th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Feb 2013
filed on: 25th, February 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Feb 2012
filed on: 9th, March 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Feb 2011
filed on: 24th, March 2011
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2010
filed on: 11th, March 2010
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 5th Mar 2009 Director appointed
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from 78 stuart road bishopton renfrewshire PA7 5BZ united kingdom
filed on: 5th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2009
|
incorporation |
Free Download
(12 pages)
|