CS01 |
Confirmation statement with no updates October 28, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(15 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4900070003, created on December 20, 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4900070002, created on December 20, 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 1 George Square Glasgow G2 1AL.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 30, 2020
filed on: 30th, November 2020
| resolution
|
Free Download
(3 pages)
|
AP04 |
On September 30, 2020 - new secretary appointed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(12 pages)
|
AP04 |
On July 1, 2015 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on December 8, 2015: 1.00 GBP, 51300000.00 EUR
capital
|
|
SH01 |
Capital declared on December 2, 2014: 1.00 GBP, 51300000.00 EUR
filed on: 13th, January 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2015
| resolution
|
|
MR01 |
Registration of charge SC4900070001, created on December 1, 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on October 28, 2014: 1.00 GBP
capital
|
|