PSC04 |
Change to a person with significant control 7th February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 6th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 13 (Arch 24) Eastvale Place Glasgow G3 8QG on 4th February 2022 to Studio 1 & 2, Ground Floor, the Hive 1061 Argyle Street Glasgow G3 8LZ
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st May 2019: 101.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2019
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 14th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 5th June 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, July 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th June 2018: 50.00 GBP
filed on: 16th, June 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th March 2018: 75.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 20th, December 2017
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on 19th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AP04 |
On 22nd December 2016, company appointed a new person to the position of a secretary
filed on: 5th, January 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 14th April 2011: 100.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 13, Arch 24 East Place Glasgow G3 8QG on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 24a the Hidden Lane 1103 Argyle Street Glasgow G3 8ND on 18th July 2013
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th April 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Cleveden Drive Glasgow G12 0NX Scotland on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(7 pages)
|