(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4391740003, created on Fri, 9th Feb 2024
filed on: 13th, February 2024
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC4391740004, created on Fri, 9th Feb 2024
filed on: 13th, February 2024
| mortgage
|
Free Download
(27 pages)
|
(TM02) Secretary's appointment terminated on Thu, 18th Jan 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Jan 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, August 2022
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, August 2022
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, August 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Jul 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 25th Jul 2022: 605.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4391740002, created on Wed, 1st Jul 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(16 pages)
|
(AP01) On Wed, 18th Dec 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Dec 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On Sun, 31st Dec 2017 secretary's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 234 West George Street Glasgow G2 4QY on Wed, 3rd Jan 2018 to 8 Deanside Road Glasgow G52 4XB
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 31st Dec 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Dec 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sat, 31st Dec 2016: 489.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 11th May 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th May 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 4th Mar 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Apr 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2017
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4391740001, created on Tue, 21st Apr 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, February 2014
| resolution
|
Free Download
(43 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2014: 485.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, February 2014
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Feb 2014. Old Address: 24 Southbrae Drive Glasgow Scotland G13 1PY
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Sep 2013: 133.00 GBP
filed on: 3rd, October 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(8 pages)
|