(CS01) Confirmation statement with no updates 2024-01-18
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-01-18
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-10-12
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-10-04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-10-04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-01-18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-05
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-09-05
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-09-05
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-01
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-09-05
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-09-04 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Barfillan House 121 Barfillan Drive Craigton Industrial Estate Glasgow G52 1BD to 324 Drumoyne Road Glasgow G51 4DX on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4211240003, created on 2017-10-03
filed on: 5th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4211240002, created on 2017-09-13
filed on: 15th, September 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-09-05
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-08-02
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-01
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-01-09: 150.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of authority to purchase a number of shares
filed on: 18th, January 2017
| resolution
|
Free Download
|
(MR01) Registration of charge SC4211240001, created on 2016-06-16
filed on: 20th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-04 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-01: 200.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2015-01-05
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-04-04 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR to Barfillan House 121 Barfillan Drive Craigton Industrial Estate Glasgow G52 1BD on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-04 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-02: 150.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-10-11
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-04-04 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|