PSC01 |
Notification of a person with significant control 2024/05/28
filed on: 28th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/03
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/22. New Address: 5 Station Road Stepps Glasgow G33 6HB. Previous address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/03
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/03/29. New Address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU. Previous address: Pavillion 2 Minerva Way Glasgow G3 8AU Scotland
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/11 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/22. New Address: Pavillion 2 Minerva Way Glasgow G3 8AU. Previous address: 11 Somerset Place Glasgow G3 7JT
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/10/15 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/04
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/10/03
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/09/01
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/12.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/28
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 18th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/07/05
capital
|
|
AD01 |
Address change date: 2015/05/12. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 565 Shettleston Road Glasgow G31 5JT
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|
NEWINC |
Company registration
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|