CS01 |
Confirmation statement with no updates 2024-02-27
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-27
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-27
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-27
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1, 60 st. Enoch Square Glasgow G1 4AG. Change occurred on 2020-11-11. Company's previous address: Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD United Kingdom.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-11-10 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-10
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-27
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-27
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-27
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-02-28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-28 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD. Change occurred on 2018-02-26. Company's previous address: 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE United Kingdom.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE. Change occurred on 2017-08-05. Company's previous address: 34a Barrhead Road Newton Mearns Glasgow G77 6BD Scotland.
filed on: 5th, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-02-14
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-14
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34a Barrhead Road Newton Mearns Glasgow G77 6BD. Change occurred on 2016-04-29. Company's previous address: 5 Buccleuch Street Glasgow G3 6SJ.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-04-01 secretary's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-29
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-29
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(27 pages)
|