PSC04 |
Change to a person with significant control 2024/03/06
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/03/06 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 272 Bath Street Glasgow G2 4JR on 2023/12/20 to 3rd Floor Centenary House 69 Wellington Street Blythswood New Town Glasgow G2 6HG
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/29
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/27
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/27
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/09/30 director's details were changed
filed on: 2nd, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/28
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/10/31
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/31 director's details were changed
filed on: 26th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/29
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/06/30.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/28
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/29
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/28
filed on: 26th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/28
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/29
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/29
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/02/28
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/29
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/29
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/12
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/12
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2016/10/01 secretary's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/29
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2015/09/01 secretary's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/01
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2015/07/01 to the position of a member
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/12
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/06/12, company appointed a new person to the position of a secretary
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Brunswick Street Edinburgh EH7 5HT on 2015/03/09 to 272 Bath Street Glasgow G2 4JR
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/02
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/13
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/13.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(7 pages)
|