CS01 |
Confirmation statement with updates Wednesday 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th November 2022
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th April 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: Monday 6th March 2023) of a secretary
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Caledonia House 89 Seaward Street Glasgow G41 1HJ. Change occurred on Friday 20th January 2023. Company's previous address: Suite 1.09 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
SH01 |
200.62 GBP is the capital in company's statement on Monday 28th November 2022
filed on: 29th, November 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, November 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2022
| incorporation
|
Free Download
(19 pages)
|
SH01 |
166.23 GBP is the capital in company's statement on Tuesday 7th June 2022
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thursday 21st April 2022
filed on: 6th, May 2022
| capital
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 29th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st November 2021
filed on: 14th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU. Change occurred on Monday 17th August 2020. Company's previous address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1.09 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ. Change occurred on Monday 17th August 2020. Company's previous address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th July 2019 (was Wednesday 31st July 2019).
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU. Change occurred on Monday 9th December 2019. Company's previous address: 505 Great Western Road Glasgow G12 8HN Scotland.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 505 Great Western Road Glasgow G12 8HN. Change occurred on Wednesday 27th July 2016. Company's previous address: 3/2 6 Regent Moray Street Glasgow G3 8AQ Scotland.
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|