(CS01) Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 11th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 54 Cook Street Office 1.1 Glasgow G5 8JQ Scotland to 54 Cook Street Office 1.1 Glasgow G5 8JQ on Thursday 15th July 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Dalintober Street Glasgow G5 8JZ Scotland to 54 54 Cook Street Office 1.1 Glasgow G5 8JQ on Friday 2nd July 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Sandyford Place Top Floor Glasgow G3 7NG Scotland to 33 Dalintober Street Glasgow G5 8JZ on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Sandyford Place Top Floor Glasgow G3 7DS Scotland to 24 Sandyford Place Top Floor Glasgow G3 7NG on Monday 3rd April 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Sandyford Place Top Floor Glasgow G3 7DS Scotland to 24 Sandyford Place Top Floor Glasgow G3 7DS on Monday 3rd April 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Fitzroy Place 2nd Floor Glasgow G3 7RW Scotland to 24 Sandyford Place Top Floor Glasgow G3 7DS on Monday 3rd April 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Smarter Digital Marketing 16 Fitzroy Place 3rd Floor Glasgow Strathclyde G3 7RW Scotland to 16 Fitzroy Place 2nd Floor Glasgow G3 7RW on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Brian Lonsdale 24 Sandyford Place Office 4 Glasgow Strathclyde G3 7NG Scotland to C/O Smarter Digital Marketing 16 Fitzroy Place 3rd Floor Glasgow Strathclyde G3 7RW on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 131 Henderland Road Henderland Road Bearsden Glasgow G61 1JA to C/O Brian Lonsdale 24 Sandyford Place Office 4 Glasgow Strathclyde G3 7NG on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 1st August 2015 with full list of members
filed on: 20th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th February 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|