(PSC04) Change to a person with significant control 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR Scotland on 1st December 2023 to 195 Queensferry Road Rosyth Dunfermline KY11 2JH
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 18th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2018
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Dryburgh Avenue Rutherglen Glasgow G73 3EG Scotland on 18th August 2021 to Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2018 director's details were changed
filed on: 22nd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2018
filed on: 22nd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6B Castleblair Park Dunfermline KY12 9DW United Kingdom on 21st February 2018 to 28 Dryburgh Avenue Rutherglen Glasgow G73 3EG
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, August 2017
| incorporation
|
Free Download
(10 pages)
|