(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 27th Feb 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Feb 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jun 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Apr 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Aug 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland on Fri, 6th Dec 2019 to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4739450001, created on Fri, 25th Nov 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 19 Hopeman Erskine Renfrewshire PA8 6EU on Wed, 14th Oct 2015 to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(22 pages)
|