(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 111 West George Street Glasgow G2 1QX. Change occurred on Monday 21st February 2022. Company's previous address: 404 Sauchiehall Street Glasgow G2 3JD Scotland.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 24th January 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 12th December 2020.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 12th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 12th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 12th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 12th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 2nd February 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd February 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th August 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 404 Sauchiehall Street Glasgow G2 3JD. Change occurred on Wednesday 30th March 2016. Company's previous address: Cova 53 West Regent Street Glasgow G2 3JD Scotland.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th March 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|