CS01 |
Confirmation statement with no updates February 14, 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from The Briggait Unit 226 141 Bridgegate Glasgow G1 5HZ Scotland to Brunswick House 51 Wilson Street Glasgow G1 1UZ on July 20, 2023
filed on: 20th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Briggait Unit 219 141 Bridgegate Glasgow G1 5HZ Scotland to The Briggait Unit 226 141 Bridgegate Glasgow G1 5HZ on February 25, 2021
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 21, 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2019
|
resolution |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: May 28, 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Briggait Office 219 141 Bridgegate Glasgow G1 5HZ Scotland to The Briggait Unit 219 141 Bridgegate Glasgow G1 5HZ on October 2, 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Senscot Legal 24 George Square Glasgow G2 1EG Scotland to The Briggait Unit 219 141 Bridgegate Glasgow G1 5HZ on October 2, 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2018
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, June 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2018
filed on: 27th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 9, 2017 director's details were changed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 25, 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 11th, August 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Bath Street Glasgow G2 1HW United Kingdom to C/O Senscot Legal 24 George Square Glasgow G2 1EG on August 9, 2017
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
(31 pages)
|