(AD01) Address change date: Thu, 2nd Mar 2023. New Address: Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: G.11, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1SA Scotland
filed on: 2nd, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4229510002, created on Mon, 23rd May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th Dec 2018. New Address: G.11, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1SA. Previous address: 25 Abercorn Avenue Hillington Park Glasgow Scotland
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 11th Dec 2018
filed on: 11th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Sep 2017 new director was appointed.
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4229510001, created on Wed, 30th Aug 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 8th Aug 2016. New Address: 25 Abercorn Avenue Hillington Park Glasgow. Previous address: Kyle House 64 - 66 Glentanar Road Glasgow G22 7XS Scotland
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 22nd May 2015. New Address: Kyle House 64 - 66 Glentanar Road Glasgow G22 7XS. Previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Fri, 1st May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 27th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 27th Apr 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Dec 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Apr 2012 - the day director's appointment was terminated
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 27th Apr 2012 - the day director's appointment was terminated
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 27th Apr 2012. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(TM02) Fri, 27th Apr 2012 - the day secretary's appointment was terminated
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2012
| incorporation
|
|