(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 31/12/23
filed on: 3rd, January 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 3rd, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(13 pages)
|
(SH19) Capital declared on Wed, 3rd Jan 2024: 1.00 GBP
filed on: 3rd, January 2024
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 3rd, January 2024
| capital
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 2nd May 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd May 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom on Tue, 10th Jan 2023 to 50 Lothian Road Festival Square Edinburgh EH3 9WJ
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 2nd May 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd May 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd May 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Aug 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Aug 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5522100001, created on Tue, 12th Nov 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jan 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Tue, 27th Mar 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 22nd May 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 20th Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Dec 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Dec 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Dec 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|