(AA01) Previous accounting period shortened to 2023/05/11
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/03/15
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/09/13. New Address: Unit D2 North Caldeen Road Coatbridge ML5 4EF. Previous address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2023/12/31. Originally it was 2023/07/31
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/05/12
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/12
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/12.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/05/12 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/05/12 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, May 2023
| incorporation
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2023/05/12.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC5397060004 satisfaction in full.
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/03/15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge SC5397060002 satisfaction in full.
filed on: 9th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/07/06
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5397060004, created on 2022/03/23
filed on: 1st, April 2022
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge SC5397060003 satisfaction in full.
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5397060003, created on 2022/03/23
filed on: 24th, March 2022
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge SC5397060001 satisfaction in full.
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/06
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5397060002, created on 2020/07/14
filed on: 17th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/07/06
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/07/06
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/07/06
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/07/13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/29
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/29
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/12
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/12
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/29
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018/07/12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/29 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/29
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5397060001, created on 2018/03/28
filed on: 17th, April 2018
| mortgage
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, April 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/06
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/07/14 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/06. New Address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB. Previous address: 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2016
| incorporation
|
Free Download
(12 pages)
|