(AA01) Previous accounting period shortened from June 30, 2023 to June 29, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 3, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 158 Hyndland Road Glasgow G12 9HZ. Change occurred on May 14, 2019. Company's previous address: C/O Cannons Law Practice Llp 11 Somerset Place Glasgow G3 7JT.
filed on: 14th, May 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 18, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 17, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on March 6, 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 17, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 17, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 10, 2014 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 10, 2014
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2015: 100.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4819190001, created on December 16, 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on July 10, 2014: 2.00 GBP
capital
|
|