TM01 |
Director's appointment was terminated on 2022-12-22
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-29
filed on: 29th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-05
filed on: 29th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-08-12: 100000.00 GBP
filed on: 12th, August 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-08
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022-08-08
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-05
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-21
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-02-01
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 28th, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-28
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, December 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-05-18
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-26
filed on: 27th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-26
filed on: 27th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-26
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-26
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-21
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-09
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 45B Main Street Thornliebank Glasgow G46 7SF. Change occurred on 2018-02-19. Company's previous address: Unit 100, 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE Scotland.
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 45B Main Street Thornliebank Glasgow G46 7SF at an unknown date
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 14th, August 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 100, 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE. Change occurred on 2017-03-21. Company's previous address: 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE Scotland.
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-21: 1.00 GBP
filed on: 21st, March 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE. Change occurred on 2016-11-23. Company's previous address: C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 10th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-10: 1.00 GBP
|
capital |
|
CH01 |
On 2015-03-09 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-03-09 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG. Change occurred on 2015-03-30. Company's previous address: 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland.
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2015
|
incorporation |
Free Download
(8 pages)
|