CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4719660008, created on August 5, 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4719660007, created on August 5, 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4719660006, created on July 29, 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4719660005, created on August 23, 2017
filed on: 24th, August 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4719660004, created on August 24, 2016
filed on: 25th, August 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4719660003, created on May 11, 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Courtesy of Johnston Carmichael 227 West George Street Glasgow Glasgow Strathclyde G2 2ND. Change occurred on March 2, 2015. Company's previous address: Verstand Properties Ltd C/O O'haras Chartered Accountants Radleigh House 1 Golf Road Glasgow G76 7HU Scotland.
filed on: 2nd, March 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 4719660002
filed on: 11th, April 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 4719660001
filed on: 9th, April 2014
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
|