AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 27th, June 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2024
filed on: 19th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 31st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th August 2018 director's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th August 2018 secretary's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th August 2018 director's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Flat 1/1 121 Kilmarnock Road Shawlands Glasgow G41 3YT Scotland at an unknown date to 272 Bath Street Glasgow G2 4JR
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1/1 121 Kilmarnock Road Glasgow G41 3YT Scotland on 15th June 2018 to 272 Bath Street Glasgow G2 4JR
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Simon H Englander, Director Carron Meadows 37 Maggiewoods Loan Falkirk FK1 5EH Scotland on 21st May 2018 to Flat 1/1 121 Kilmarnock Road Glasgow G41 3YT
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 30th September 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 13th November 2016 to C/O Simon H Englander, Director Carron Meadows 37 Maggiewoods Loan Falkirk FK1 5EH
filed on: 13th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2016
|
incorporation |
Free Download
(29 pages)
|