(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on Wednesday 1st February 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on Wednesday 28th September 2022
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 25th August 2021.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 25th August 2021.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 14th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 14th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 14th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 25th March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 12th September 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on Friday 9th December 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor, Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on Wednesday 7th December 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 17th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th March 2016.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|