(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 13, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2022 to June 29, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4800510004, created on June 29, 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 12, 2016
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4800510003, created on June 27, 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 5, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 13, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 13, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4800510002, created on July 7, 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 12, 2016
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 12, 2016
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 12, 2016
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4800510001, created on May 21, 2019
filed on: 25th, May 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 1, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 58 Waterloo Street Glasgow G2 7DA. Change occurred on March 20, 2018. Company's previous address: 19 Elmbank Street Glasgow G2 4PB Scotland.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 12, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On April 12, 2017 secretary's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 29, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Elmbank Street Glasgow G2 4PB. Change occurred on July 29, 2016. Company's previous address: Eden Business Centre Ltd 20 Kennedy Street Glasgow G4 0EB.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 2, 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2015
| gazette
|
Free Download
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on June 13, 2014: 1.00 GBP
capital
|
|