TM01 |
Director's appointment was terminated on March 31, 2025
filed on: 1st, April 2025
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2025
filed on: 21st, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 30, 2024 new director was appointed.
filed on: 4th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2024
filed on: 4th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 3rd, September 2024
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On January 10, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control September 5, 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control September 5, 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 26, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Pavilion 5B Moorpark Court 27 Dava Street Glasgow G51 2JA. Change occurred on August 11, 2014. Company's previous address: Unit 63 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, October 2011
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, September 2011
| resolution
|
Free Download
(2 pages)
|
CH01 |
On August 26, 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to January 31, 2011 (was March 31, 2011).
filed on: 1st, August 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, March 2011
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: March 24, 2010) of a secretary
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 24, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 16, 2010: 100.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 22, 2010. Old Address: Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH
filed on: 22nd, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 18, 2010
filed on: 18th, March 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed exchangelaw (461) LIMITEDcertificate issued on 18/03/10
filed on: 18th, March 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(40 pages)
|