(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Dec 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 28th Dec 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Dec 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 28th Dec 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Nov 2020
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Nov 2020 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Sep 2020
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 21st May 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Nov 2020 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Apr 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 3rd Apr 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 3rd Apr 2017: 700.00 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2017
| resolution
|
Free Download
(15 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st Sep 2016: 200.00 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, May 2017
| resolution
|
Free Download
(14 pages)
|
(AP01) On Thu, 1st Sep 2016 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Jan 2017. New Address: First Floor the Connal Building 34 West George Street Glasgow G2 1DA. Previous address: 15 Whitehill Court Glasgow G31 2BA
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4558140002, created on Thu, 5th May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4558140001, created on Sat, 19th Mar 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(7 pages)
|
(TM01) Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 16th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|
(SH01) Capital declared on Thu, 1st Aug 2013: 100.00 GBP
capital
|
|