AD01 |
Registered office address changed from 57 Durham Street Glasgow G41 1BS Scotland to 14 Carmyle Avenue Glasgow G32 8HJ on January 4, 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ Scotland to 57 Durham Street Glasgow G41 1BS on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4885440006, created on February 20, 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 20, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 9, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Scotland Street Glasgow G5 8LS United Kingdom to 14 Carmyle Avenue Glasgow G32 8HJ on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4885440005, created on August 15, 2019
filed on: 29th, August 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4885440004, created on August 14, 2019
filed on: 26th, August 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: November 22, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
On March 7, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-23 Woodside Place Glasgow Strathclyde G3 7QF to 1 Scotland Street Glasgow G5 8LS on November 25, 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge SC4885440003, created on July 3, 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4885440002, created on July 3, 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(16 pages)
|
AP01 |
On April 22, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on May 1, 2015
filed on: 1st, May 2015
| address
|
Free Download
|
MR01 |
Registration of charge SC4885440001, created on March 31, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 9, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|