(CS01) Confirmation statement with no updates 2023-10-09
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-09
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland to 2/2, 39 Riverford Rd Riverford Road Glasgow G43 1RX on 2021-12-01
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2/2, 39 Riverford Rd Riverford Road Glasgow G43 1RX Scotland to 2/2, 39 Riverford Road Glasgow G43 1RX on 2021-12-01
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-12-01
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-12-01
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-09
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-09
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-09
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-10-09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5200880002, created on 2018-09-13
filed on: 22nd, September 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5200880001, created on 2018-08-31
filed on: 7th, September 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-11-17
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-17
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-28
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|