(AP01) New director appointment on 2023/12/22.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2023/12/31, originally was 2024/01/31.
filed on: 10th, October 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6194340002, created on 2023/06/22
filed on: 4th, July 2023
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge SC6194340001, created on 2023/06/22
filed on: 30th, June 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 2023/01/31
filed on: 15th, May 2023
| accounts
|
Free Download
(26 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, May 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, May 2023
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/04/26
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 216.00 GBP is the capital in company's statement on 2023/04/26
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/05/02
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/26
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/07
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/01/31
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/03/28 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/28 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/28 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/07
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/02/07
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 6 100 Brand Street Glasgow G51 1DG Scotland on 2020/11/24 to 3 Drumhead Place Glasgow East Investment Park Glasgow G32 8EY
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, May 2020
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, May 2020
| resolution
|
Free Download
|
(AP01) New director appointment on 2020/03/05.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/05
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/08
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/05/08
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47/49 West Main Street Armadale Bathgate EH48 3PZ Scotland on 2019/06/24 to Suite 6 100 Brand Street Glasgow G51 1DG
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/01.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/01.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/13
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/13.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/13
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/13
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/02/13
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/13.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/01/28
capital
|
|