(CS01) Confirmation statement with no updates Sunday 20th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Earlspark Avenue Earlspark Avenue Glasgow G43 2HW Scotland to 33C Braid Square Braid Square Glasgow G4 9YQ on Friday 5th May 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th August 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd March 2021.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 234 West George Street Glasgow G2 4QY to 48 Earlspark Avenue Earlspark Avenue Glasgow G43 2HW on Saturday 26th August 2017
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O 48 Earlspark Avenue Glasgow G43 2HW to 234 West George Street Glasgow G2 4QY on Friday 30th December 2016
filed on: 30th, December 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 22nd August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 21st October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st January 2014. Originally it was Saturday 31st August 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 22nd August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 22nd, August 2012
| incorporation
|
Free Download
(7 pages)
|