AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 193 193 Harvie Ave Newton Mearns Glasgow Lanarkshire G77 6LU on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 18th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
AA01 |
Previous accounting period extended from Monday 30th June 2014 to Wednesday 31st December 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4264170001, created on Monday 30th June 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(31 pages)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 27th June 2013 from 375 West George Street Glasgow G2 4LW United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 27th June 2013
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th July 2012
filed on: 17th, July 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(21 pages)
|