AP01 |
New director was appointed on 5th July 2023
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2023
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2023
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2023
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th April 2022
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 13 East Campbell Street 13 East Campbell Street Glasgow Collective Glasgow G1 5DT Scotland on 21st June 2021 to 13 East Campbell Street Glasgow Collective Glasgow G1 5DT
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 East Campbell Street Glasgow Collective Glasgow G1 5DT Scotland on 21st June 2021 to 13 East Campbell Street Glasgow Collective Glasgow G1 5DT
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Wildwood House Westhill Lane Biggar South Lanarkshire ML12 6GY on 14th June 2021 to 13 East Campbell Street 13 East Campbell Street Glasgow Collective Glasgow G1 5DT
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2021
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th September 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Common Weal Cornwall Street Glasgow G41 1BA Scotland at an unknown date to Unit 4 Glasgow Collective, 13 East Campbell Street East Campbell Street Glasgow G1 5DT
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th March 2020
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 4th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 4th March 2020, company appointed a new person to the position of a secretary
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th November 2019
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Common Weal Cornwall Street Glasgow G41 1BA Scotland at an unknown date to Common Weal Cornwall Street Glasgow G41 1BA
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 3/3 Forsyth House 111 Union Street Glasgow G1 3TA Scotland at an unknown date to Common Weal Cornwall Street Glasgow G41 1BA
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th June 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2017
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st September 2017
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st August 2017 secretary's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 1st April 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2016
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st July 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On 25th September 2014, company appointed a new person to the position of a secretary
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
|
incorporation |
Free Download
(18 pages)
|