AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-08-15
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-15
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-10-31
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-03-17
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-17
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2022-03-17
filed on: 22nd, March 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, March 2022
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, March 2022
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-26
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-26 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-22
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 216 West George Street Glasgow G2 2PQ. Change occurred on 2018-11-29. Company's previous address: Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4358850001, created on 2017-11-14
filed on: 17th, November 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU. Change occurred on 2016-05-05. Company's previous address: 11/12 Newton Terrace Glasgow G3 7PJ.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-11-15 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-15 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-11-15) of a secretary
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2014-03-31
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom on 2013-07-09
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2013-07-09) of a secretary
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2012
| incorporation
|
Free Download
(23 pages)
|