(CS01) Confirmation statement with no updates Saturday 11th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 11th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th November 2021
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 30th November 2021
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st December 2021
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 22nd, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 42 Nithsdale Road Glasgow G41 2AN. Change occurred on Friday 31st January 2020. Company's previous address: 47 Brent Avenue Glasgow G46 8JU Scotland.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st May 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st June 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th November 2018
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th November 2018
filed on: 12th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st December 2018.
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 11th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2016
| incorporation
|
Free Download
(10 pages)
|