CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4929020001, created on 1st July 2020
filed on: 21st, July 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th August 2018
filed on: 25th, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th January 2018. New Address: 4 Lynedoch Crescent Glasgow G3 6EQ. Previous address: Flat 4/5 55 Mitchell Street Glasgow G1 3LN Scotland
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 1.00 GBP
capital
|
|