(CS01) Confirmation statement with no updates 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 10th November 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, January 2022
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, January 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 10th December 2018 secretary's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 10th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th January 2018. New Address: Caledonia House 89 Seaward Street Glasgow G41 1HJ. Previous address: Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 6th July 2016 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4953330002, created on 16th February 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4953330001, created on 30th January 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th January 2015
filed on: 17th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th January 2015: 80.00 GBP
filed on: 13th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2015
| resolution
|
|
(NEWINC) Incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(34 pages)
|