(AA) Accounts for a small company made up to Saturday 30th September 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 30th September 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 21st October 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Harper Macleod Llp the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland to 272 Bath Street Glasgow G2 4JR on Friday 17th June 2022
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 30th September 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th September 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 30th September 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 30th September 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 21st October 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 14th August 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 14th August 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th August 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, August 2018
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, August 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4894030004, created on Wednesday 11th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 25th, July 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4894030003, created on Wednesday 11th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC4894030002, created on Wednesday 11th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC4894030001, created on Wednesday 11th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(47 pages)
|
(AA01) Current accounting period shortened to Sunday 30th September 2018, originally was Wednesday 31st October 2018.
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 21st October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th June 2016.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from East Cambusmoon Farm Gartocharn Alexandria Dunbartonshire G83 8RZ to C/O C/O Harper Macleod Llp the Ca'd'oro Gordon Street Glasgow G1 3PE on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th June 2016.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 21st, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|