(AD01) Registered office address changed from 1 Glenfield Road East Kilbride Glasgow G75 0RA Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2022-10-06
filed on: 6th, October 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 2022-02-02
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 12th, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2021-09-30
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-05
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-05-05: 301.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Cleveden Road Glasgow G12 0PQ United Kingdom to 1 Glenfield Road East Kilbride Glasgow G75 0RA on 2021-04-19
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-15
filed on: 15th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-02-23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-23
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-02-23
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-02-23
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-11-01: 300.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-11-01
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-10-31: 200.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-08-21
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2017
| incorporation
|
Free Download
(27 pages)
|