CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th October 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th October 2022.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1374.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 22nd, April 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
1830.00 GBP is the capital in company's statement on Thursday 7th April 2022
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 59 Admiral Street Glasgow G41 1HP. Change occurred on Wednesday 30th September 2020. Company's previous address: Cape House Admiral Street Glasgow G41 1HP Scotland.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cape House Admiral Street Glasgow G41 1HP. Change occurred on Tuesday 29th September 2020. Company's previous address: 25 Carlton Court Glasgow G5 9JP Scotland.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 8th January 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st March 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 8th January 2019
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
914.00 GBP is the capital in company's statement on Monday 3rd December 2018
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
827.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
740.00 GBP is the capital in company's statement on Wednesday 10th October 2018
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
315.00 GBP is the capital in company's statement on Saturday 20th January 2018
filed on: 31st, January 2018
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Carlton Court Glasgow G5 9JP. Change occurred on Friday 1st September 2017. Company's previous address: The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 11th September 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 11th September 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF. Change occurred on Monday 22nd August 2016. Company's previous address: C/O Miller, Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th June 2016
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Thursday 27th August 2015
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 26th April 2015.
filed on: 26th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address C/O Miller, Beckett & Jackson 190 St. Vincent Street Glasgow G2 5SP. Change occurred on Sunday 26th April 2015. Company's previous address: 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland.
filed on: 26th, April 2015
| address
|
Free Download
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(12 pages)
|