CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Sep 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Jul 2023
filed on: 8th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jan 2022 director's details were changed
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Dec 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Kilberry Street Glasgow G21 2HH Scotland on Thu, 30th Dec 2021 to 12 Dobbies Loan Place Flat 24/5 Glasgow G4 0BL
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th May 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 2nd Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 1/1 1 Cloverbank Gardens Glasgow G21 2EW United Kingdom on Sun, 3rd Feb 2019 to 38 Kilberry Street Glasgow G21 2HH
filed on: 3rd, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 3rd Feb 2019
filed on: 3rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Feb 2019 director's details were changed
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Jun 2016
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(8 pages)
|