(CS01) Confirmation statement with no updates July 24, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from September 30, 2020 to March 31, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Lauderdale Drive Newton Mearns Glasgow G77 5AR to 5 Rosegarth Drive Newton Mearns Glasgow G77 6WF on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4828530003, created on September 19, 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4828530002, created on February 17, 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC4828530001, created on January 18, 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from July 31, 2015 to September 30, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 24, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS to 21 Lauderdale Drive Newton Mearns Glasgow G77 5AR on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on July 24, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|