AD01 |
New registered office address 1st Floor Blythswood Square Glasgow G2 4BG. Change occurred on September 12, 2023. Company's previous address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2021
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 1, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4558670005, created on April 26, 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4558670004, created on January 18, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4558670003, created on December 6, 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 22, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was December 31, 2017).
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 6, 2015: 125.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 4558670002
filed on: 16th, April 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 4558670001
filed on: 16th, April 2014
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 1, 2013: 100.00 GBP
capital
|
|