(CS01) Confirmation statement with no updates March 13, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Stroud Road Eat Kilbride Business Centre East Kilbride, Glasgow G75 0YA Scotland to 14 Stroud Road East Kilbride Business Centre East Kilbride, Glasgow G75 0YA on September 28, 2022
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Strathblane Drive East Kilbride Glasgow G75 8GA Scotland to 14 Stroud Road Eat Kilbride Business Centre East Kilbride, Glasgow G75 0YA on September 26, 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control October 22, 2019
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 18 Strathblane Drive East Kilbride Glasgow G75 8GA on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 31, 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2018: 20.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On March 12, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 27, 2012 new director was appointed.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(22 pages)
|