AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 5 Station Road Stepps Glasgow G33 6HB on Monday 22nd May 2023
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on Friday 26th March 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5372450002, created on Tuesday 13th August 2019
filed on: 26th, August 2019
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 10th January 2019.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5372450001, created on Thursday 26th April 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th November 2016.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2016
| incorporation
|
Free Download
(36 pages)
|