AD01 |
Address change date: Mon, 23rd Oct 2023. New Address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. Previous address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland
filed on: 23rd, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Feb 2023. New Address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Sep 2022. New Address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Previous address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Tue, 21st Nov 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 9th Dec 2016. New Address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Previous address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Dec 2016. New Address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Previous address: 113 West Regent Street Glasgow G2 2RU Scotland
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: 113 West Regent Street Glasgow G2 2RU. Previous address: Sinclair House Second Floor, 18-20 Eagle Street Port Dundas Glasgow G4 9XA
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: 113 West Regent Street Glasgow G2 2RU. Previous address: 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 31st Mar 2015. New Address: Sinclair House Second Floor, 18-20 Eagle Street Port Dundas Glasgow G4 9XA. Previous address: 17 Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ
filed on: 31st, March 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Oct 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Oct 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 50.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 24th Oct 2013. Old Address: the Saw Mill Sunnyside Road South Quarter Hamilton Lanarkshire ML3 7XH Scotland
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 23rd Sep 2013. Old Address: 6 the Wynd Cumbernauld Glasgow G67 2SU Scotland
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Sep 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 8th Nov 2012. Old Address: 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(21 pages)
|