(AD01) New registered office address Barclays Eagle Labs Beco Building 58 Kingston Street Glasgow G5 8BP. Change occurred on March 4, 2024. Company's previous address: 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP Scotland.
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP. Change occurred on March 4, 2024. Company's previous address: Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP Scotland.
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP. Change occurred on February 14, 2024. Company's previous address: Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ Scotland.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 15, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 5, 2023: 100.00 GBP
filed on: 26th, September 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On September 13, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 31, 2023
filed on: 8th, June 2023
| capital
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 12, 2018
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 28, 2021: 100.00 GBP
filed on: 10th, January 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 16, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 15, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 15, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ. Change occurred on January 24, 2022. Company's previous address: Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ Scotland.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 28, 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ. Change occurred on August 23, 2019. Company's previous address: 12 Clairmont Gardens Clairmont Gardens Attic Flat Glasgow G3 7LW Scotland.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 12, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Clairmont Gardens Clairmont Gardens Attic Flat Glasgow G3 7LW. Change occurred on February 12, 2018. Company's previous address: 100 Constitution Street Edinburgh EH6 6AW United Kingdom.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 12, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(16 pages)
|