(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) 151.00 GBP is the capital in company's statement on Tuesday 23rd August 2022
filed on: 22nd, August 2023
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, August 2023
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, August 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge SC4324720007 satisfaction in full.
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4324720021 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge SC4324720013 satisfaction in full.
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4324720025, created on Monday 10th September 2018
filed on: 15th, September 2018
| mortgage
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720010, created on Wednesday 1st November 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4324720016, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720017, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720014, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720020, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720019, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720021, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720022, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720023, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4324720018, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720015, created on Monday 30th October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4324720013, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4324720011, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4324720024, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720012, created on Tuesday 31st October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720005, created on Monday 30th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720007, created on Monday 30th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720008, created on Monday 30th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720009, created on Monday 30th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720006, created on Monday 30th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 4th September 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th September 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4324720004, created on Thursday 16th March 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4324720002, created on Thursday 15th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4324720003, created on Thursday 15th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 16th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4324720001, created on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(12 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 10th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
(AD01) Registered office address changed from Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU to 19 Roddinghead Road Giffnock Glasgow G46 6TR on Wednesday 3rd June 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 12th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 15th August 2013 from 302 St Vincent Street Glasgow G2 5RZ United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th September 2013 to Sunday 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 12th, September 2012
| incorporation
|
Free Download
(22 pages)
|