(PSC04) Change to a person with significant control 2023-08-01
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-03-05
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-5 Rigby Street Rigby Street Glasgow G32 6DS. Change occurred on 2022-10-03. Company's previous address: 1-5 Rigby Street Glasgow G2 5QY.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, July 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022-03-05
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-04-13
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-05
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 14th, May 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-03-05
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 7th, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-03-05
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-04-06
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-06
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018-03-05
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, May 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2017-02-10
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-05
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4186070001, created on 2016-06-21
filed on: 6th, July 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-08-26
filed on: 7th, September 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-08: 10000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, April 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-05
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(22 pages)
|