(CS01) Confirmation statement with no updates February 24, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 129 Nelson Street 2nd Floor Glasgow G5 8DZ Scotland to The Stables Unit 01 21 - 25 Carlton Court Glasgow G5 9JP on May 25, 2023
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5857030004, created on April 5, 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, November 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5857030003, created on September 14, 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 129 Nelson Street 2nd Floor Glasgow G5 8DZ on July 8, 2018
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5857030002, created on April 6, 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC5857030001, created on March 29, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: February 26, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(11 pages)
|