(AA) Full accounts data made up to November 30, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 103 Byres Road Unit 500 Glasgow G11 5HW Scotland to 205 West George Street Glasgow G2 2LW on January 17, 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to November 30, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(44 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 21, 2021
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to November 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(43 pages)
|
(PSC02) Notification of a person with significant control May 21, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland to 103 Byres Road Unit 500 Glasgow G11 5HW on October 30, 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 30, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to November 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to November 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 44 Speirs Wharf Glasgow G4 9th to 2nd Floor Skypark 5 45 Finnieston Street Glasgow G3 8JU on December 13, 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to November 30, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On January 31, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, January 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 20, 2013: 25188.00 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 6, 2010. Old Address: Unit 24a 1103 Argyle Street Glasgow Lanarkshire G3 8ND
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 5, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 5, 2010 secretary's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to August 31, 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, May 2009
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 100/25000/05/09
filed on: 27th, May 2009
| capital
|
Free Download
(2 pages)
|
(288a) On March 23, 2009 Secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/03/2009 from unit 21A 1103 argyle street glasgow G3 8ND scotland
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On March 6, 2009 Appointment terminated secretary
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(18 pages)
|