(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5627160008, created on Thu, 9th Feb 2023
filed on: 9th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5627160007, created on Thu, 17th Nov 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5627160006, created on Wed, 17th Nov 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC5627160005, created on Sat, 29th May 2021
filed on: 31st, May 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5627160004, created on Tue, 28th Jul 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5627160002, created on Tue, 20th Nov 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5627160003, created on Tue, 20th Nov 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5627160001, created on Tue, 20th Nov 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Thu, 31st May 2018 from Mon, 30th Apr 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Prism House Scottish Enterprise Technology Park East Kilbride Lanarkshire G75 0JF Scotland on Mon, 10th Apr 2017 to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(31 pages)
|