(CS01) Confirmation statement with no updates 2024/02/20
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 13th, January 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) 2022/08/31 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/08/31 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/20.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/03 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC4705440002 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4705440003 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/21
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC4705440001 satisfaction in full.
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/02. New Address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4705440003, created on 2021/07/26
filed on: 10th, August 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC4705440002, created on 2021/07/26
filed on: 5th, August 2021
| mortgage
|
Free Download
(66 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, July 2021
| incorporation
|
Free Download
(20 pages)
|
(AD01) Address change date: 2021/07/14. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: The Reel House, 3/F 7 West Regent Street Glasgow G2 1RW Scotland
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4705440001, created on 2021/05/21
filed on: 4th, June 2021
| mortgage
|
Free Download
(19 pages)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/10/31
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/21
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 2021/01/20
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/20
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/20
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/20.
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/21
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/02/17. New Address: The Reel House, 3/F 7 West Regent Street Glasgow G2 1RW. Previous address: Suite 5.1 14 Mitchell Lane Glasgow G1 3NU Scotland
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/06/07 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/21
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/02/26
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/20
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/09/14. New Address: Suite 5.1 14 Mitchell Lane Glasgow G1 3NU. Previous address: 89 West Regent Street Glasgow G2 2BA Scotland
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/20
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/10/05. New Address: 89 West Regent Street Glasgow G2 2BA. Previous address: 30 Eldon Street Glasgow G3 6NL Scotland
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/02/20 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/24. New Address: 30 Eldon Street Glasgow G3 6NL. Previous address: 3 Westclyffe Street Flat 2/2 Glasgow G41 2EF
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/10/31
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/20 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
(NEWINC) Company registration
filed on: 20th, February 2014
| incorporation
|
Free Download
(8 pages)
|