CS01 |
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Thu, 18th Feb 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Feb 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Feb 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5536790003, created on Thu, 18th Feb 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5536790002, created on Mon, 19th Aug 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 18th May 2018: 10.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 18th May 2018
filed on: 25th, May 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 25th May 2018. New Address: 17 Kelvin Avenue Hillington Park Glasgow Strathclyde G52 4LT. Previous address: C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland
filed on: 25th, May 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2018
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC5536790001, created on Fri, 18th May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On Fri, 4th May 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th May 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th May 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Jun 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Jun 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Dec 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 8th Dec 2017: 2.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Jan 2017
filed on: 31st, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Wed, 4th Jan 2017: 1.00 GBP
capital
|
|