AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5709310001, created on Tuesday 14th November 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 12th July 2017 secretary's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Bellflower Grove East Kilbride Glasgow G74 4TB. Change occurred on Wednesday 12th July 2017. Company's previous address: 42 Bellflower Grove Stewartfield East Kilbride Lanarkshire G64 4TB Scotland.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2017
| incorporation
|
Free Download
(36 pages)
|