(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Fri, 22nd Dec 2023 secretary's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Dec 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Nov 2023. New Address: 21 Rutland Place Glasgow G51 1TA. Previous address: C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 5th Apr 2023. New Address: C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY. Previous address: C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Nov 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 25th Jan 2017. New Address: C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY. Previous address: 48 Bellahouston Drive Glasgow G52 1HQ
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 6000.00 GBP
capital
|
|
(CERTNM) Company name changed smiles better LTDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 17th Oct 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 6000.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 31st Oct 2013: 6000.00 GBP
filed on: 13th, February 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Oct 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 18th Oct 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Oct 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Oct 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 18th Oct 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 18th Oct 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 18th Oct 2009 secretary's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 5th Feb 2009 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 31st Oct 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(13 pages)
|