(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(49 pages)
|
(AD01) Change of registered address from 145 st. Vincent Street Glasgow G2 5JF Scotland on Mon, 17th May 2021 to Suite 5, the Garment Factory 10 Montrose Street Glasgow G1 1RE
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 200 st. Vincent Street Glasgow G2 5RQ on Mon, 27th Jun 2016 to 145 st. Vincent Street Glasgow G2 5JF
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 30.00 GBP
capital
|
|
(AD01) Change of registered address from 1st Floor 140 West George Street Glasgow G2 2HG on Thu, 11th Jun 2015 to 200 st. Vincent Street Glasgow G2 5RQ
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 31st Jan 2010 secretary's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Dec 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th Dec 2010. Old Address: 152 Morrison Street Edinburgh Lothian EH3 8EB
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Dec 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed panoramic growth equity LIMITEDcertificate issued on 21/05/09
filed on: 20th, May 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 4th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 3rd Mar 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2008
| incorporation
|
Free Download
(14 pages)
|