CH01 |
On 2024/01/09 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/28
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/12/28
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2022
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/05/13
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/03/316550.00 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 2022/04/03, company appointed a new person to the position of a secretary
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 302 st Vincent Street Glasgow G2 5RZ on 2022/04/07 to Block 9a, Unit C, South Avenue, Blantyre South Avenue Blantyre Glasgow G72 0XB
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/28
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/11/30 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/30
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 9th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/28
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 1st, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/28
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/28
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 17th, August 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/28
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/28
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/28
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/28
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/01/20.
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/28
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/28
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2013/01/31. Originally it was 2012/12/31
filed on: 16th, March 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, March 2012
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
10550.00 GBP is the capital in company's statement on 2012/03/14
filed on: 16th, March 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2011
| incorporation
|
Free Download
(8 pages)
|