(CS01) Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd March 2021. New Address: 94 Bath Street Glasgow G2 2EN. Previous address: 94 Bath Street Glasgow G2 2EJ
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: 27th July 2015. New Address: 94 Bath Street Glasgow G2 2EJ. Previous address: 205 Hope Street Glasgow G2 2UP Scotland
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 11th August 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th August 2014. New Address: 205 Hope Street Glasgow G2 2UP. Previous address: 159 King Street Rutherglen Glasgow G73 1BZ
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 11th August 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 12th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th July 2013: 10 GBP
capital
|
|
(TM02) 10th September 2012 - the day secretary's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2012 - the day director's appointment was terminated
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(22 pages)
|