(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 10th, November 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2022-10-05
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-12
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-08-29
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2021-05-15
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suites 14 and 17 Garscadden House 3 Dalsetter Crescent Drumchapel Glasgow G15 8TG Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP on 2021-04-27
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE to Suites 14 and 17 Garscadden House 3 Dalsetter Crescent Drumchapel Glasgow G15 8TG on 2019-05-30
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 7th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-05-15
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2018
| resolution
|
Free Download
(16 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-06-08
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-16
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-25, no shareholders list
filed on: 3rd, June 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-03-10
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-25, no shareholders list
filed on: 29th, May 2015
| annual return
|
Free Download
(2 pages)
|
(CH01) On 2015-05-29 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cope Scotland 20 Drumchapel Rd 20 Drumchapel Road Drunchapel Glasgow Lanarkshire G15 6QE Scotland to Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE on 2015-05-29
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ to Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE on 2015-05-29
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-25, no shareholders list
filed on: 25th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-05-25, no shareholders list
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(39 pages)
|