(TM02) Secretary appointment termination on Tuesday 16th January 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th January 2024.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th October 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on Thursday 28th September 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on Wednesday 5th April 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 26th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 31st March 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Thursday 31st March 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th October 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Friday 1st June 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 26th August 2018.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 6th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5173700002, created on Saturday 26th March 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5173700001, created on Thursday 7th April 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2015
| incorporation
|
Free Download
(58 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|