(CS01) Confirmation statement with no updates Wednesday 9th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 140 140 Niddrie Road Glasgow G42 8PR Scotland to 140 Niddrie Road Glasgow G42 8PR on Monday 15th August 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 27th November 2021 director's details were changed
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th November 2021
filed on: 28th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 15th April 2021
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th September 2020 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 25th September 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd January 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 20th April 2020
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 25th September 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th September 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th September 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 14, 96 Caledonia Street Unit 14, 96 Caledonia Street Glasgow G5 0XG Scotland to 140 140 Niddrie Road Glasgow G42 8PR on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Friday 4th September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 4th September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1/1, 47 st. Mungo Avenue 1/1, 47 st. Mungo Avenue Glasgow G4 0PJ Scotland to Unit 14, 96 Caledonia Street Unit 14, 96 Caledonia Street Glasgow G5 0XG on Monday 20th April 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1/1, 47 st. Mungo Avenue 1/1, 47 st. Mungo Avenue Glasgow G4 0PJ Scotland to 1/1, 47 st. Mungo Avenue 1/1, 47 st. Mungo Avenue Glasgow G4 0PJ on Sunday 29th September 2019
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2/1 28 Walker Street Glasgow G11 6RE United Kingdom to 1/1, 47 st. Mungo Avenue 1/1, 47 st. Mungo Avenue Glasgow G4 0PJ on Sunday 29th September 2019
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 21st September 2019.
filed on: 21st, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2018
| incorporation
|
Free Download
|
(SH01) 80.00 GBP is the capital in company's statement on Wednesday 19th September 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|