(AA) Micro company accounts made up to 2022-08-31
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-07-17
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-07-17
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-21
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-20
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-06-20
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-20
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-06-20
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-20
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-20
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-05-28 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-05-28
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC5742900001 in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5742900003 in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5742900004 in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5742900002 in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5742900005 in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5742900007, created on 2021-04-13
filed on: 14th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5742900006, created on 2021-04-09
filed on: 12th, April 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC5742900005, created on 2020-07-21
filed on: 7th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5742900004, created on 2020-08-05
filed on: 7th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5742900003, created on 2020-07-23
filed on: 5th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 2020-02-27 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-11
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit F8 24 Gairbraid Avenue Glasgow G20 8YE Scotland to 22 Milnpark Street Glasgow G41 1BB on 2020-02-27
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-10
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-10
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-22
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Thorn Road Bearsden Glasgow G61 4BS Scotland to Unit F8 24 Gairbraid Avenue Glasgow G20 8YE on 2019-02-05
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-20
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit F8 24 Gairbraid Avenue Maryhill Burgh Halls Maryhill Burgh Halls Glasgow G20 8YE United Kingdom to 39 Thorn Road Bearsden Glasgow G61 4BS on 2018-12-29
filed on: 29th, December 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5742900002, created on 2018-05-04
filed on: 5th, May 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC5742900001, created on 2018-04-24
filed on: 3rd, May 2018
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-29
filed on: 29th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017-08-28 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-22
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-28 director's details were changed
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-28
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2017
| incorporation
|
Free Download
(10 pages)
|