AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Mon, 27th Nov 2023 to 1 Mollins Court Cumbernauld Glasgow G68 9HP
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Dec 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Aug 2016
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Dec 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 4th Mar 2019 - 100.00 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Dec 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2020
| resolution
|
Free Download
(23 pages)
|
AP01 |
On Sun, 3rd Mar 2019 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Apr 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th May 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Apr 2016
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Feb 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th May 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 16th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 16th Aug 2016: 104.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Aug 2016: 104.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 22nd, December 2015
| document replacement
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 10th Dec 2015
filed on: 18th, December 2015
| document replacement
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 102.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 102.00 GBP
capital
|
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 102.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 102.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Thu, 30th Jul 2015 to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(29 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|