(AA) Small company accounts for the period up to Sunday 1st January 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY. Change occurred on Thursday 5th May 2022. Company's previous address: 3/1 135 Buchanan Street Glasgow G1 2JA United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 2nd January 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Sunday 2nd May 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Saturday 30th April 2022.
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 3rd May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 25th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4160160003, created on Tuesday 12th November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC4160160002, created on Tuesday 12th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director appointment on Tuesday 12th November 2019.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th November 2019.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC4160160001 satisfaction in full.
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 19th October 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4160160001, created on Thursday 26th July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director appointment on Tuesday 10th July 2018.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 25th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd January 2018.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 3rd January 2018
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3/1 135 Buchanan Street Glasgow G1 2JA. Change occurred on Wednesday 25th October 2017. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 6 Queens Road Aberdeen AB15 4ZT
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 21st August 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st August 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 5th September 2013.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 28th February 2013 (was Tuesday 30th April 2013).
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 6th February 2012.
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 2nd February 2012 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|