(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/08/18
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-23 Woodside Place Glasgow G3 7QL Scotland on 2023/07/28 to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/07/27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland on 2023/05/28 to 20-23 Woodside Place Glasgow G3 7QL
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/05/21
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/09/12.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/08/17
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/08/17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/21
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge SC5303730003 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC5303730002 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC5303730001 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on 2021/02/15 to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 13th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland on 2020/05/28 to 11 Somerset Place Glasgow G3 7JT
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019/12/18 secretary's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 2019/12/18 secretary's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakwood the Avenue West Glen Road Kilmacolm PA13 4PW United Kingdom on 2019/12/19 to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5303730003, created on 2016/06/10
filed on: 14th, June 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5303730001, created on 2016/06/07
filed on: 13th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5303730002, created on 2016/06/07
filed on: 13th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2016
| incorporation
|
Free Download
(28 pages)
|