AP01 |
New director appointment on 2023/10/31.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/10/31 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge SC4955540001 satisfaction in full.
filed on: 12th, August 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/20
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/10/19. New Address: 6 Havelock Street Glasgow G11 5JA. Previous address: First Floor 49 Bath Street Glasgow G2 2DL
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/20
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/20
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 18th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/20 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/01/25. New Address: First Floor 49 Bath Street Glasgow G2 2DL. Previous address: 64 Townhead Kirkintilloch Glasgow G66 1NZ Scotland
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4955540001, created on 2015/08/31
filed on: 4th, September 2015
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2015/04/13. New Address: 64 Townhead Kirkintilloch Glasgow G66 1NZ. Previous address: Findony Muckhart Road Dunning Perthshire PH2 0RA United Kingdom
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/04/13
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/10/31, originally was 2016/01/31.
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|