(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4908180004, created on Wed, 22nd Jun 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC4908180003, created on Fri, 17th Jun 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sat, 13th Mar 2021 director's details were changed
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Mar 2021 director's details were changed
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2020: 30.00 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 24.00 GBP
capital
|
|
(AD01) Address change date: Fri, 4th Dec 2015. New Address: 7-9 Kilmarnock Road Glasgow G41 3YN. Previous address: 10 Lennox Avenue Glasgow Lanarkshire G14 9HG United Kingdom
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4908180002, created on Wed, 4th Feb 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4908180001, created on Tue, 27th Jan 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 24.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|