(AD01) Change of registered address from 48 Clyde Offices West George Street Glasgow G2 1BP Scotland on 11th June 2025 to Clyde Offices 48 West George Street Glasgow G2 1BP
filed on: 11th, June 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st May 2025
filed on: 11th, June 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on 3rd June 2025 to 48 Clyde Offices West George Street Glasgow G2 1BP
filed on: 3rd, June 2025
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2024
filed on: 6th, December 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st May 2024
filed on: 11th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th June 2024 director's details were changed
filed on: 11th, June 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on 18th March 2023 to 272 Bath Street Glasgow G2 4JR
filed on: 18th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 20 Scott Way Greenock PA15 2WA Scotland on 18th March 2023 to 272 Bath Street Glasgow G2 4JR
filed on: 18th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Scarlow House Business Centre Office 6 2 Scarlow Street Port Glasgow Inverclyde PA14 5EY United Kingdom on 12th January 2022 to 20 20 Scott Way Greenock PA15 2WA
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 Ardmore Road Port Glasgow PA14 5SD Scotland on 4th October 2021 to Scarlow House Business Centre Office 6 2 Scarlow Street Port Glasgow Inverclyde PA14 5EY
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd June 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on 11th May 2020 to 41 Ardmore Road Port Glasgow PA14 5SD
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th December 2018 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Ardmore Road Port Glasgow PA14 5SD Scotland on 3rd June 2019 to 272 Bath Street Glasgow G2 4JR
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 272 Bath Street Glasgow G2 4JR United Kingdom on 15th May 2018 to 41 Ardmore Road Port Glasgow PA14 5SD
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(7 pages)
|