(CS01) Confirmation statement with no updates 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4918700002, created on 30th March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 181 Swanston Street Glasgow G44 4HG on 3rd August 2015 to 181 Swanston Street Glasgow G40 4HG
filed on: 3rd, August 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4918700001, created on 7th April 2015
filed on: 27th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 2.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Burnside Chambers Port Glasgow Road Kilmacolm Renfrewshire PA13 4ET United Kingdom on 27th March 2015 to 181 Swanston Street Glasgow G44 4HG
filed on: 27th, March 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|