AA |
Group of companies' accounts made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(32 pages)
|
SH02 |
Sub-division of shares on July 26, 2023
filed on: 9th, August 2023
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, August 2023
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(31 pages)
|
AP03 |
Appointment (date: March 30, 2020) of a secretary
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Mossend Lane Queenslie Park Glasgow G33 4DD. Change occurred on April 6, 2020. Company's previous address: C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 27, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(30 pages)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 110 Queen Street Glasgow G1 3HD. Change occurred on June 3, 2016. Company's previous address: Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Dwf Llp 110 Queen Street Glasgow G1 3HD. Change occurred on June 3, 2016. Company's previous address: 110 Queen Street Glasgow G1 3HD Scotland.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5018040001, created on January 6, 2016
filed on: 6th, January 2016
| mortgage
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on July 28, 2015
filed on: 21st, August 2015
| capital
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on July 28, 2015: 1.25 GBP
filed on: 21st, August 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(49 pages)
|