AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th June 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2023. New Address: 109 Douglas Street Glasgow G2 4HB. Previous address: 41 Elmbank Street Glasgow G2 4PG Scotland
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
5th June 2023 - the day secretary's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 5th June 2023
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, September 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 1100.00 GBP
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th April 2019. New Address: 41 Elmbank Street Glasgow G2 4PG. Previous address: 109 Douglas Street Glasgow G2 4HB United Kingdom
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st May 2018 to 6th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5674530001 in full
filed on: 14th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5674530002, created on 29th May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 30th May 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2018: 1000.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5674530001, created on 31st January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 10th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
1st June 2017 - the day secretary's appointment was terminated
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
1st June 2017 - the day secretary's appointment was terminated
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2017
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 1.00 GBP
capital
|
|