(AD01) Address change date: Mon, 18th Dec 2023. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Dec 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Dec 2021 to Mon, 28th Feb 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Dec 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jan 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jan 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 17th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Apr 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 25th Jun 2014. Old Address: 5 Bogany Road Rothesay Isle of Bute PA20 9JS
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 30th Dec 2013. Old Address: 151 Paisley Road West Flat 2/2 Glasgow Scotland G51 1JQ United Kingdom
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 18th Mar 2013. Old Address: C/O Alistair Smith 5 Bogany Road Rothesay Isle of Bute Argyll&Bute PA20 9JS United Kingdom
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
(TM01) Tue, 26th Feb 2013 - the day director's appointment was terminated
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 24th Dec 2010. Old Address: 220 Wallace Street Flat 2/10 G5 8AH G5 8AH Scotland
filed on: 24th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(34 pages)
|