(CS01) Confirmation statement with no updates 8th April 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 4th December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th December 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th December 2023 secretary's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 4th December 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th December 2023. New Address: Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ. Previous address: 2 Stewart Street Milngavie Glasgow G62 6BW
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th July 2021 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th November 2021
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) Director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) 6th March 2017 - the day secretary's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 6th March 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 21st May 2015. New Address: 2 Stewart Street Milngavie Glasgow G62 6BW. Previous address: Rowaleyn Glenarn Road Dumbartonshire G84 8LL Scotland
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 4771940001
filed on: 7th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th May 2014: 100.00 GBP
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(8 pages)
|