(AA) Accounts for a small company made up to 2022-12-31
filed on: 28th, March 2024
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2024-02-16
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-16
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2023-09-15
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-17
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2023-06-23
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 2023-06-23
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-29
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-30
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-07-17
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-07-17
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 8th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-07-17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-17
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-27 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-07-17
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2017-07-17
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-17
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2014-12-31
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2015-11-12
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015-11-12 - new secretary appointed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-17 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(1 page)
|
(AP03) On 2014-08-27 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-07-17 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Matheran 27 - 29 Sherbrooke Avenue Glasgow G41 4ER Scotland on 2014-06-24
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-10-01 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-17 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-01: 100 GBP
capital
|
|
(AD01) Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 2013-10-01
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-11-30
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2012-07-25
filed on: 25th, July 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(22 pages)
|