CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Mar 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 17th Mar 2022 secretary's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eden Business Services Boswell Square Hillington Park Glasgow G52 4BQ Scotland on Thu, 17th Mar 2022 to 599 2/2 Alexandra Parade Glasgow G31 3DA
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 17th Mar 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Fri, 11th Jun 2021 secretary's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2/2 599 Alexandra Parade Glasgow G31 3DA Scotland on Fri, 11th Jun 2021 to 505 Great Western Road Glasgow G12 8HN
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 505 Great Western Road Glasgow G12 8HN Scotland on Fri, 11th Jun 2021 to Eden Business Services Boswell Square Hillington Park Glasgow G52 4BQ
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Jun 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ Scotland on Thu, 15th Sep 2016 to Flat 2/2 599 Alexandra Parade Glasgow G31 3DA
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ Scotland on Thu, 8th Sep 2016 to Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Eden Business Services 24 Boswell Square, Hillington Glasgow G52 4BQ Scotland on Tue, 10th May 2016 to The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 1.00 GBP
capital
|
|