CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 17th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 2nd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 18th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 11th December 2018.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 15th July 20197.00 GBP
filed on: 23rd, August 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, August 2019
| resolution
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd August 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 14th July 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 11th December 2018
filed on: 27th, December 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 18th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st May 2012, originally was Wednesday 31st October 2012.
filed on: 25th, November 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Monday 31st October 2011
filed on: 25th, November 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 18th October 2011
filed on: 7th, November 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(22 pages)
|