PSC01 |
Notification of a person with significant control Thursday 21st September 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st September 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 30th October 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on Thursday 28th September 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on Wednesday 5th April 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 22nd September 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 22nd September 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th October 2010 from C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th October 2009.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, October 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/2010 to 31/12/2010
filed on: 2nd, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 2nd October 2009 Director and secretary appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 25th September 2009 Appointment terminated secretary
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, September 2009
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2009
| incorporation
|
Free Download
(18 pages)
|