CS01 |
Confirmation statement with updates 22nd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2024
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, February 2024
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2024
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5897510001 in full
filed on: 13th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 3rd, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 3rd, November 2023
| accounts
|
Free Download
(60 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 3rd, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, October 2023
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2021
| incorporation
|
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control 25th October 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th October 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th October 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th October 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5897510001, created on 25th October 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th October 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
25th October 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
25th October 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 19th September 2019. New Address: Empire House 1/1 131 West Nile Street Glasgow G1 2RX. Previous address: 6th Floor, 145 st. Vincent Street Glasgow G2 5JF United Kingdom
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th May 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, September 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th August 2018: 500.00 GBP
filed on: 11th, September 2018
| capital
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 10th May 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th May 2018: 300.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, June 2018
| resolution
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2018
| incorporation
|
Free Download
|