CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Sun, 30th Jun 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5404110001, created on Mon, 14th Jan 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 21st Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th Jun 2018. New Address: 11 Drakemyre Dalry KA24 5JD. Previous address: 3rd Floor 82 Union Street Glasgow G1 3QS
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Mar 2017. New Address: 3rd Floor 82 Union Street Glasgow G1 3QS. Previous address: C/O Prp 227 Sauchiehall Street Glasgow G2 3EX Scotland
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 27th Feb 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
(8 pages)
|