AP01 |
New director was appointed on 2024-02-23
filed on: 25th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-02-23
filed on: 25th, February 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2024-02-23) of a secretary
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-09
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2023-11-06. Company's previous address: 2 Atlantic Square 31 York Street Glasgow G2 8NJ United Kingdom.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Atlantic Square 31 York Street Glasgow G2 8NJ. Change occurred on 2023-04-04. Company's previous address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-04
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Change occurred on 2022-03-28. Company's previous address: 272 Bath Street Glasgow G2 4JR.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2020-09-29
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-09-29
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-09-29
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-10
filed on: 10th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 2021-09-10: 1292000.00 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-04
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-04
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-06
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-04
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-04
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-29
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-15
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-20
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-01
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-10-10
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-29
filed on: 6th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-29
filed on: 6th, March 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-10
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2014-11-01
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-12-24
filed on: 24th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 11th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-12-31 to 2014-09-30
filed on: 11th, October 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-09-01
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-09-01) of a secretary
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(28 pages)
|