(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit R7 100 Borron Street Port Dundas Glasgow G4 9XG to 13 Tollpark Rd 13 Tollpark Road Cumbernauld Glasgow G68 0LW on Monday 24th April 2023
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 25th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 5th May 2016
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4289980001, created on Friday 4th February 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 25th July 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 25th July 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 6th May 2014 from 272 Bath Street Glasgow G2 4JR Scotland
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st October 2012, originally was Wednesday 31st July 2013.
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 25th July 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th April 2013.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 9.99 GBP is the capital in company's statement on Friday 1st March 2013
filed on: 15th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 9.99 GBP is the capital in company's statement on Friday 1st March 2013
filed on: 15th, March 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th September 2012.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 25th September 2012 from 12 Hunters Cresent Leuchars Fife KY16 0JP Scotland
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th August 2012 from 61 Glen Moriston Road Cumbernauld North Lanarkshire G68 0EU Scotland
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|