AA |
Micro company accounts made up to 31st December 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 28th July 2023. New Address: 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL. Previous address: 20-23 Woodside Place Glasgow G3 7QL Scotland
filed on: 28th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th July 2023. New Address: C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL. Previous address: 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland
filed on: 28th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 28th May 2023. New Address: 20-23 Woodside Place Glasgow G3 7QL. Previous address: Pavillion 2 Minerva Way Glasgow G3 8AU Scotland
filed on: 28th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th May 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th May 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th March 2023 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 16th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 16th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th March 2023: 1053.00 GBP
filed on: 15th, March 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2023: 1000.00 GBP
filed on: 15th, March 2023
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st May 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st May 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th April 2022
filed on: 25th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th April 2022
filed on: 25th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd December 2020. New Address: Pavillion 2 Minerva Way Glasgow G3 8AU. Previous address: 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 9th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 9th December 2018. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 8 Albany St, Edinburgh Albany Street Edinburgh EH1 3QB Scotland
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2018: 100.00 GBP
filed on: 28th, October 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2018 to 31st August 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 16th November 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th November 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th November 2017
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge SC5647400001 in full
filed on: 1st, November 2017
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 10th September 2017. New Address: 8 Albany St, Edinburgh Albany Street Edinburgh EH1 3QB. Previous address: 38 Queen Street Queen Street Glasgow G1 3DX Scotland
filed on: 10th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5647400001, created on 9th August 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(14 pages)
|
AD01 |
Address change date: 13th August 2017. New Address: 38 Queen Street Queen Street Glasgow G1 3DX. Previous address: 66 Waverley Park Kirkintilloch Glasgow G66 2BP Scotland
filed on: 13th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2017
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2nd May 2017: 1.00 GBP
|
capital |
|