CS01 |
Confirmation statement with updates 2024-01-14
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023-11-12 director's details were changed
filed on: 12th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-12 director's details were changed
filed on: 12th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-12
filed on: 12th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-12
filed on: 12th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-01-14
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-01-14 director's details were changed
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 3a, Block Eight Trading Estate South Avenue Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XB. Change occurred on 2018-10-29. Company's previous address: Clyde Offices, 48 West George Street Glasgow G2 1BP Scotland.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5254880001, created on 2018-03-16
filed on: 21st, March 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-01-28
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-18
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-13
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-19
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2017-05-18 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Clyde Offices, 48 West George Street Glasgow G21BP. Change occurred on 2017-05-18. Company's previous address: C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2016
| incorporation
|
Free Download
(7 pages)
|