CS01 |
Confirmation statement with no updates Saturday 27th January 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3541060003, created on Thursday 9th June 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th January 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL to 65 Bath Street Glasgow G2 2BX on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3541060002, created on Tuesday 28th February 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3541060001, created on Monday 6th February 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 27th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 27th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 27th January 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 27th January 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Monday 31st January 2011
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th January 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 8th February 2010 from 7 Victoria Park Street Whiteinch Glasgow G14 9QA
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 27th January 2010 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 10th February 2009 Director and secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th February 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 10th, February 2009
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2009
| incorporation
|
Free Download
(18 pages)
|