(AA) Group of companies' accounts made up to 2022-12-31
filed on: 17th, October 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2023-02-19
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2022-02-19
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge SC4136700002 in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-19
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 13th, January 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 15th, October 2018
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address Block 1 Todds Campus Acre Road Glasgow G20 0XA. Change occurred on 2018-07-03. Company's previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4136700002, created on 2018-03-23
filed on: 28th, March 2018
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2018-01-26
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-01-26
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-26
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-26
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-26
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-01-26
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-26
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-01-26: 3.47 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-02-19
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2018-01-26
filed on: 6th, February 2018
| capital
|
Free Download
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 6th, February 2018
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2018-01-26: 3466.00 GBP
filed on: 6th, February 2018
| capital
|
Free Download
|
(CS01) Confirmation statement with updates 2017-12-28
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4136700001 in full
filed on: 4th, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016-12-28
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4136700001, created on 2015-06-05
filed on: 8th, June 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(23 pages)
|