CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 28th February 2023 to 31st March 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Albert House Albert Drive 308 Albert Drive Glasgow G41 5RS Scotland on 22nd March 2023 to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th May 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 28th February 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th December 2020
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th February 2021: 250.00 GBP
filed on: 7th, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th December 2020
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland on 19th April 2021 to Albert House Albert Drive 308 Albert Drive Glasgow G41 5RS
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland on 29th March 2021 to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 14th March 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th October 2018
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th October 2018
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th October 2018
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on 22nd December 2020 to Pavillion 2 Minerva Way Glasgow G3 8AU
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th September 2018: 200.00 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 22nd February 2018: 100.00 GBP
capital
|
|