MR04 |
Charge SC3699510001 satisfaction in full.
filed on: 24th, September 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3699510002, created on Tuesday 3rd August 2021
filed on: 5th, August 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 14th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th May 2021.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 11th September 2020
filed on: 16th, September 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd July 2020.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 20th July 2019.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 138 Hydepark Street Glasgow G3 8BW Scotland to 100 Brand Street Glasgow G51 1DG on Thursday 27th June 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 5th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 2nd September 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3699510001, created on Tuesday 7th August 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 68-74 Queen Elizabeth Avenue Hillington Glasgow G52 4BJ Scotland to 138 Hydepark Street Glasgow G3 8BW on Wednesday 20th June 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 10th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 10th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Clyde Street Grangemouth Stirlingshire FK3 8EU to 68-74 Queen Elizabeth Avenue Hillington Glasgow G52 4BJ on Tuesday 27th February 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 10th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2014
| resolution
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 11th April 2014
filed on: 11th, April 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed certificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 10th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 10th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 10th December 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2009
| incorporation
|
Free Download
(22 pages)
|