(CH01) On 15th February 2024 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th February 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th June 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th June 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th December 2019. New Address: 7B Rowan Street Paisley PA2 6RG. Previous address: 71 Causeyside Street Paisley PA1 1YT Scotland
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5416270001, created on 17th July 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 11th April 2017. New Address: 71 Causeyside Street Paisley PA1 1YT. Previous address: 146 Stirling Drive Linwood Renfrewshire PA3 3NA Scotland
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(35 pages)
|