(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 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)
|
(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)
|
(CH01) On 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 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)
|
(CS01) Confirmation statement with no updates 31st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(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)
|
(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)
|
(CH01) On 27th December 2018 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 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)
|
(CH01) On 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 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)
|