(CS01) Confirmation statement with updates 2023/05/13
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH United Kingdom on 2023/01/18 to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/05/13
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/08/25.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/09/14
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/11
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/11
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 26th, August 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/14
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 2018/09/27 to Narplan House 63 Main Street Rutherglen Glasgow G73 2JH
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/09/14
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2018/07/10
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/07/10
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/07/10
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/07/02.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/09/05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/18
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/11/30. Originally it was 2016/08/31
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 2016/11/29 to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU
filed on: 29th, November 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/18
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5135020001, created on 2015/10/08
filed on: 12th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 19th, August 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|