(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 25th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/06/11
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/09. New Address: Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH. Previous address: Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/09. New Address: Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH. Previous address: Unit 22, City Quay Camperdown Street Dundee DD1 3JA Scotland
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/09. New Address: Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH. Previous address: Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/09 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/06/11
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 8th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/06/11
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/06/11
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/06/11
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2018/08/30. New Address: Unit 22, City Quay Camperdown Street Dundee DD1 3JA. Previous address: 1 West Regent Street Glasgow G2 1AP Scotland
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/11
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/05/18 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/03. New Address: 1 West Regent Street Glasgow G2 1AP. Previous address: Unit 22 Camperdown Street Dundee DD1 3JA Scotland
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2018/02/26. New Address: Unit 22 Camperdown Street Dundee DD1 3JA. Previous address: 10a Westfield Place Dundee Angus DD1 4JU
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/11
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/11 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/06/11 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(7 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 12th, June 2015
| document replacement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, November 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 7th, November 2014
| incorporation
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2014/09/23.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/10/14 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/23.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100100.00 GBP is the capital in company's statement on 2014/09/23
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, October 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 20th, October 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014/09/19
filed on: 20th, October 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/06/11 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/05/31 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/31 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/31 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/13 from 4 Forebank Terrace Dundee DD1 2PE United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(24 pages)
|