(AD01) Change of registered address from Block 5a 1st Floor 25 Dava Street Glasgow G51 2JA Scotland on Mon, 16th Oct 2023 to 300 Tay House, Office 094, 2nd Floor 300 Bath Street Glasgow G2 4LH
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 300 Tay House, Office 094, 2nd Floor 300 Bath Street Glasgow G2 4LH Scotland on Mon, 16th Oct 2023 to Tay House Office 094, 2nd Floor 300 Bath Street Glasgow G2 4LH
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 30th May 2023
filed on: 8th, June 2023
| capital
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 15th Aug 2020: 107.00 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Ragm Plc 1st Floor 221 West George Street Glasgow G2 2nd Scotland on Wed, 19th Aug 2020 to Block 5a 1st Floor 25 Dava Street Glasgow G51 2JA
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Mar 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 4th Mar 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 1st Aug 2019
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
|