(PSC07) Cessation of a person with significant control Wed, 13th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 13th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 13th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 2 the Wynd Cumbernauld Glasgow G67 2SU. Previous address: 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Dec 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Oct 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Oct 2022. New Address: 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX. Previous address: C/O Avondale Chartered Accountants 148 - 150 Cumbernauld Road Cumbernauld Road Muirhead Glasgow G69 9DX
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|