(CH03) On 30th November 2023 secretary's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th April 2022. New Address: 87 Queen Street Glasgow G1 3DD. Previous address: 3rd Floor,23 Royal Exchange Square Glasgow G1 3AJ
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 20th December 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge SC3973410005 in full
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3973410004 in full
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3973410007, created on 23rd October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3973410006, created on 13th October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(19 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, October 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, October 2020
| incorporation
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC3973410005, created on 12th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC3973410004, created on 30th May 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th November 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) 15th November 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th April 2015. New Address: 3rd Floor,23 Royal Exchange Square Glasgow G1 3AJ. Previous address: 231/233 st. Vincent Street Glasgow G2 5QY
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 5th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 5th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) 20th January 2014 - the day secretary's appointment was terminated
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd July 2013 - the day director's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor 23 Royal Exchange Square Glasgow G1 3AJ on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th April 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 10th August 2011
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2011: 1.00 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6th June 2011
filed on: 6th, June 2011
| address
|
Free Download
(2 pages)
|
(TM02) 6th June 2011 - the day secretary's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 6th June 2011 - the day director's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(23 pages)
|