CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge SC4666210001
filed on: 9th, October 2023
| mortgage
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 22nd, August 2023
| accounts
|
Free Download
(44 pages)
|
TM01 |
Thu, 13th Apr 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Mar 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 1st Nov 2022. New Address: Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB. Previous address: Atlantic House 1a Cadogan Street Glasgow G2 6QE
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4666210002, created on Fri, 16th Apr 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4666210001, created on Fri, 16th Apr 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, April 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jul 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jul 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jul 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jul 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 31st Jul 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 18th Aug 2020: 20000.00 GBP
filed on: 18th, August 2020
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, August 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/07/20
filed on: 18th, August 2020
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 11th Jan 2017: 20000.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 17376.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 1000.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, May 2014
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(32 pages)
|