(CS01) Confirmation statement with no updates Sunday 14th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tuesday 19th May 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 19th May 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1300.00 GBP is the capital in company's statement on Tuesday 19th May 2020
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5125450001, created on Wednesday 22nd January 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG. Change occurred on Monday 28th October 2019. Company's previous address: C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 6th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 26th February 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 31st May 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, August 2015
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 7th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|