(CS01) Confirmation statement with no updates November 19, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 23, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Glen Livet Place Glasgow G53 7LA. Change occurred on November 27, 2019. Company's previous address: 49 Wellhall Road Hamilton ML3 9BY.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 19, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to November 30, 2018 (was February 28, 2019).
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 16, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 19, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 16, 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 6, 2016: 3.00 GBP
capital
|
|
(MR01) Registration of charge SC4915830002, created on December 3, 2014
filed on: 6th, December 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4915830001, created on December 1, 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(9 pages)
|