CH01 |
On July 12, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 24, 2020: 1428.00 GBP
filed on: 31st, August 2020
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, August 2020
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2020
| capital
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3083480005, created on July 29, 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3083480003, created on July 24, 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC3083480004, created on July 24, 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, August 2017
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, August 2017
| resolution
|
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 52 st Enoch Square Glasgow G1 4AA. Change occurred on June 19, 2015. Company's previous address: Technology House 9 Newton Place Sauchiehall Street Glasgow Uk G3 7PR.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 52 st Enoch Square Glasgow G1 4AA. Change occurred on June 19, 2015. Company's previous address: 52 st Enoch Square 3rd Floor 52 st Enoch Square Glasgow G1 4AA Scotland.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3083480002, created on May 14, 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC3083480001, created on April 21, 2015
filed on: 2nd, May 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2013: 1000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on October 6, 2013
filed on: 6th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2011 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 24, 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2011. Old Address: 2 Blairmore Cottages Strathblane Glasgow G63 9AH
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Partial exemption accounts data made up to December 31, 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Partial exemption accounts data made up to December 31, 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/2007 to 31/12/2007
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
|
363a |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(14 pages)
|