MR01 |
Registration of charge SC5750070008, created on 2023-07-20
filed on: 26th, July 2023
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5750070007, created on 2022-11-12
filed on: 18th, November 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5750070006, created on 2022-05-05
filed on: 11th, May 2022
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5750070005, created on 2022-05-06
filed on: 9th, May 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5750070004, created on 2021-12-13
filed on: 16th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5750070003, created on 2021-09-16
filed on: 22nd, September 2021
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5750070002, created on 2020-09-17
filed on: 2nd, October 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5750070001, created on 2020-03-06
filed on: 24th, March 2020
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-02-06: 100.00 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-02-06
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-29
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-29
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2018-09-14. Company's previous address: 121 Royston Road Glasgow G21 2QN Scotland.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-09-12
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-01
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-01
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 121 Royston Road Glasgow G21 2QN. Change occurred on 2018-09-01. Company's previous address: 121 Royston Road Glasgow G21 2QN Scotland.
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 121 Royston Road Glasgow G21 2QN. Change occurred on 2018-09-01. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-29
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 1st, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 121 Royston Road Glasgow G21 2QN. Change occurred on 2018-09-01. Company's previous address: 121 Royston Road Glasgow G21 2QN Scotland.
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 121 Royston Road Glasgow G21 2QN. Change occurred on 2018-09-01. Company's previous address: 121 Royston Road Glasgow G21 2QN Scotland.
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-09-01
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(29 pages)
|