(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 1.4 87 Dunlop Street Glasgow G1 4ET on Thu, 24th Jul 2014 to 192 Mcneil Street Glasgow G5 0NZ
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 7th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 7th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Tue, 31st Dec 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4486550001
filed on: 28th, August 2013
| mortgage
|
Free Download
(21 pages)
|
(AD01) Company moved to new address on Tue, 7th May 2013. Old Address: 10 Canniesburn Drive Glasgow G61 1BE United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(22 pages)
|