(CS01) Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 419 Balmore Road Glasgow G22 6NT on Thu, 28th Sep 2017 to 96 Dykehead Street Glasgow G33 4AQ
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4349910001, created on Fri, 24th Feb 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Dec 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 15th Jun 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 170 Clydeholm Road Glasgow G14 0QQ on Fri, 6th Feb 2015 to 419 Balmore Road Glasgow G22 6NT
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 30th May 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Feb 2014 new director was appointed.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Aug 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 4th Apr 2013. Old Address: 221 West George Street Glasgow G2 2ND United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 19th Oct 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Oct 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(22 pages)
|