CS01 |
Confirmation statement with no updates May 2, 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 29, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AP02 |
New member was appointed on January 1, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2017: 16.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 8, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 320 st. Vincent Street Glasgow G2 5AD on March 31, 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 8, 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 20, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 12, 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4787260001, created on December 12, 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(51 pages)
|