(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Albert House 308 Albert Drive Glasgow Lanarkshire G41 5RS United Kingdom on Fri, 10th Dec 2021 to South Suite 5 Seaward Place Glasgow G41 1HH
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Jul 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Jul 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 22nd Jul 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 22nd Jul 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 15th Jun 2016: 5000.00 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2016
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5333230001, created on Wed, 15th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(23 pages)
|