(CS01) Confirmation statement with no updates 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 25th June 2019
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 12th May 2023. New Address: C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE. Previous address: Tlt Llp 140 West George Street Glasgow G2 2HG Scotland
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5526380002 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5526380001 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 25th June 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th June 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5526380002, created on 25th June 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(38 pages)
|
(TM01) 25th June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th June 2019. New Address: Tlt Llp 140 West George Street Glasgow G2 2HG. Previous address: 13 Queen's Road Aberdeen AB15 4YL United Kingdom
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(TM02) 25th June 2019 - the day secretary's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 25th June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, March 2019
| resolution
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates 14th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 28th August 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th December 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5526380001, created on 21st February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 16th December 2016: 1.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 15th December 2016
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th December 2016: 0.90 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2016: 0.80 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2016: 0.40 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(36 pages)
|