(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 25th, March 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2023-10-26
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-19
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 25th, April 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period extended from 2022-05-31 to 2022-07-31
filed on: 7th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-19
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5060840007 in full
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 11th, March 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, September 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-19
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-05-31
filed on: 26th, April 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-19
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-14
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC5060840007, created on 2019-09-19
filed on: 2nd, October 2019
| mortgage
|
Free Download
(34 pages)
|
(MR04) Satisfaction of charge SC5060840006 in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-05-19
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 4th, September 2018
| resolution
|
Free Download
(49 pages)
|
(MR04) Satisfaction of charge SC5060840003 in full
filed on: 27th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5060840005 in full
filed on: 27th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5060840006, created on 2018-08-24
filed on: 27th, August 2018
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge SC5060840004 in full
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-07-06: 85836.00 GBP
filed on: 15th, July 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-05-19
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-09-21: 85796.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-05-30: 85738.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5060840005, created on 2018-05-10
filed on: 14th, May 2018
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: 2018-02-28
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-05-31
filed on: 11th, April 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge SC5060840001 in full
filed on: 14th, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC5060840002 in full
filed on: 9th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5060840004, created on 2016-06-21
filed on: 1st, July 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5060840003, created on 2016-06-27
filed on: 1st, July 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2016-05-19 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 178 Carmyle Avenue Glasgow G32 8EE Scotland to Abbey Court Care Home 34 Abbey Green Street Easterhouse Glasgow G34 0JH on 2015-11-25
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5060840002, created on 2015-11-11
filed on: 13th, November 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5060840001, created on 2015-11-02
filed on: 5th, November 2015
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|