CS01 |
Confirmation statement with no updates Thursday 16th November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ. Change occurred on Friday 24th February 2023. Company's previous address: Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG Scotland.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ. Change occurred on Friday 24th February 2023. Company's previous address: 20 Merlin House 20 Mossland Road Hillington Park Glasgow G52 4XZ Scotland.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 15 Northpoint 29 Gordon Avenue Hillington Glasgow G52 4TG. Change occurred on Friday 16th October 2020. Company's previous address: Unit E 24 Craigmont Street Glasgow North Trading Estate Glasgow Scotland G20 9BT.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4195850002, created on Thursday 15th October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4195850001, created on Thursday 27th August 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on Tuesday 31st March 2020
filed on: 8th, September 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st August 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st March 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st August 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th March 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit E 24 Craigmont Street Glasgow North Trading Estate Glasgow Scotland G20 9BT. Change occurred on Wednesday 25th April 2018. Company's previous address: 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH.
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th June 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th May 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 15th October 2012.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(21 pages)
|