CS01 |
Confirmation statement with updates 2023/08/23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2023/07/21 to 200 st. Vincent Street Glasgow G2 5SG
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/05/16
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/05/16
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4743450002 satisfaction in full.
filed on: 25th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4743450003, created on 2018/07/20
filed on: 24th, July 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/03
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge SC4743450001 satisfaction in full.
filed on: 24th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4743450002, created on 2017/04/28
filed on: 16th, May 2017
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/03
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/09/30. Originally it was 2015/04/30
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/03
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
MR01 |
Registration of charge SC4743450001, created on 2014/09/11
filed on: 17th, September 2014
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2014/06/06
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/01.
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/06/17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/06
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(9 pages)
|