(CS01) Confirmation statement with updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 11th January 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3787450005, created on Wednesday 6th March 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3787450006, created on Wednesday 6th March 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3787450004, created on Thursday 21st February 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge SC3787450002 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC3787450003 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 14th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3787450003, created on Monday 18th April 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 3787450002
filed on: 19th, October 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 17th September 2012 from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th August 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 26th August 2010 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th January 2011.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th January 2011.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th September 2011. Originally it was Tuesday 31st May 2011
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 20th December 2010 from 36 Nithsdale Road Glasgow G41 2AN United Kingdom
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st September 2010
filed on: 12th, October 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th August 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 25th August 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th May 2010.
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2010
| incorporation
|
Free Download
(22 pages)
|