CS01 |
Confirmation statement with no updates Sunday 3rd March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th January 2023.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Friday 6th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 30th September 2019. Originally it was Monday 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 14th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th September 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, May 2018
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2018
| capital
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th February 2018
filed on: 20th, May 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 26th March 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Carus House Dumbarton Road Clydebank G81 4XJ. Change occurred on Tuesday 27th February 2018. Company's previous address: 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH Scotland.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th August 2017.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th August 2017.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th August 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th June 2017
filed on: 15th, June 2017
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH. Change occurred on Friday 5th May 2017. Company's previous address: C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW. Change occurred on Friday 17th March 2017. Company's previous address: C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 31st March 2016) of a secretary
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2016
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|