AA |
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 4th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 28th February 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 20th March 2023 to Suite 205, 3rd Floor 53 Bothwell Street Glasgow G2 6TS
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th April 2022
filed on: 15th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th April 2022
filed on: 15th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th December 2020 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom on 2nd June 2016 to 3rd Floor 53 Bothwell Street Glasgow G2 6TS
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 7th December 2015: 100.00 GBP
capital
|
|