CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2021/04/30 from 2020/10/30
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/10/30
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge SC4358060005 satisfaction in full.
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4358060003 satisfaction in full.
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4358060004 satisfaction in full.
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4358060005, created on 2019/10/17
filed on: 7th, November 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4358060006, created on 2019/11/01
filed on: 7th, November 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge SC4358060001 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4358060004, created on 2019/07/29
filed on: 30th, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge SC4358060002 satisfaction in full.
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4358060003, created on 2019/07/17
filed on: 26th, July 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from First Floor, 153 Queen Street Glasgow G1 3BJ on 2019/05/16 to 213 st. Vincent Street Glasgow G2 5QY
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/24
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4358060002, created on 2018/10/17
filed on: 2nd, November 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4358060001, created on 2018/09/18
filed on: 22nd, September 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 16th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/01/23
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/23.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/15
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/30
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/28 from Basement 1 226 St. Vincent Street Glasgow G2 5RQ
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/30
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/05/08 from 6 Allison Street Glasgow G42 8NN Scotland
filed on: 8th, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
Free Download
(7 pages)
|