AA |
Dormant company accounts made up to March 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 58 Robertson Street Glasgow G2 8DU. Change occurred on June 28, 2023. Company's previous address: 5th Floor Culzean Building 36 Renfield Street Glasgow G2 1LU United Kingdom.
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On April 14, 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 4, 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on January 18, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2020
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2020
| incorporation
|
Free Download
(19 pages)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 7, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, May 2017
| resolution
|
Free Download
(21 pages)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: March 2, 2016) of a secretary
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
|
AD01 |
New registered office address 5th Floor Culzean Building 36 Renfield Street Glasgow G2 1LU. Change occurred on April 5, 2016. Company's previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2015
| incorporation
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(41 pages)
|