CS01 |
Confirmation statement with updates 13th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(35 pages)
|
PSC07 |
Cessation of a person with significant control 19th August 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th August 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
19th August 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 13th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4983910001, created on 16th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, September 2018
| auditors
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th December 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
7th December 2017 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(28 pages)
|
AA01 |
Accounting reference date changed from 31st October 2017 to 31st December 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 29th, January 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th December 2017: 800.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th June 2016. New Address: Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ. Previous address: 433-437 Hillington Road Hillington Park Glasgow G52 4BL
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th October 2015
filed on: 29th, October 2015
| document replacement
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 13th October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 23rd October 2015: 1000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 20th February 2015: 1000.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th March 2015. New Address: 433-437 Hillington Road Hillington Park Glasgow G52 4BL. Previous address: 190 St. Vincent Street Glasgow G2 5SP United Kingdom
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
TM01 |
19th February 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(22 pages)
|