(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3757060012, created on Mon, 1st Aug 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3757060011, created on Wed, 8th Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3757060010, created on Wed, 18th Aug 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3757060009, created on Sat, 17th Jul 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3757060008, created on Thu, 11th Feb 2021
filed on: 18th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Feb 2020. New Address: 110 West George Street Glasgow G2 1QJ. Previous address: 7 Cleveden Gardens Glasgow G12 0PU Scotland
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3757060007, created on Fri, 27th Sep 2019
filed on: 12th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3757060006, created on Fri, 27th Sep 2019
filed on: 12th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3757060005, created on Fri, 27th Sep 2019
filed on: 12th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3757060004, created on Wed, 18th Sep 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3757060003, created on Wed, 21st Nov 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: 7 Cleveden Gardens Glasgow G12 0PU. Previous address: 2/1 37 Hyndland Road Hyndland Glasgow Lanarkshire G12 9UY
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Feb 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Jun 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 3757060002
filed on: 21st, June 2013
| mortgage
|
Free Download
(21 pages)
|
(CH01) On Tue, 26th Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 26th Mar 2013 secretary's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th Mar 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 5th Nov 2012. Old Address: Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD United Kingdom
filed on: 5th, November 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 26th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 26th Mar 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 26th Mar 2010 secretary's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 3rd Jun 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd Jun 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Wed, 2nd Jun 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Tue, 30th Mar 2010 - the day secretary's appointment was terminated
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Mar 2010 - the day director's appointment was terminated
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(22 pages)
|