AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd on 8th January 2020 to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th January 2020
filed on: 7th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge SC4471900002 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4471900001 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4471900003, created on 7th April 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4471900002, created on 8th May 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 22nd, April 2015
| annual return
|
|
AD01 |
Change of registered address from Unit 1 Block 5 Causewayside Crescent Glasgow G32 8LP on 22nd April 2015 to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND
filed on: 22nd, April 2015
| address
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2015
| resolution
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 4471900001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(7 pages)
|