(TM01) Director's appointment was terminated on January 23, 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 19, 2024 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 1, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2022
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Ardnahoe Place Glasgow G42 0DQ. Change occurred on August 10, 2022. Company's previous address: 123 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 25, 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5323500001, created on January 11, 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5323500002, created on January 11, 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 1, 2017
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2017 new director was appointed.
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2017
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 26, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on June 1, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on April 11, 2016: 1.00 GBP
capital
|
|