AD01 |
Address change date: Tue, 6th Feb 2024. New Address: 5th Floor, 130 st Vincent Street Glasgow G2 5HF. Previous address: 349 Victoria Road Glasgow G42 7SA Scotland
filed on: 6th, February 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4127210003, created on Fri, 7th Jan 2022
filed on: 11th, January 2022
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4127210002, created on Mon, 19th Jul 2021
filed on: 19th, July 2021
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Dec 2020
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Sat, 28th Nov 2020 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Tue, 30th Oct 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 349 Victoria Road Glasgow G42 7SA. Previous address: 66 Nithsdale Road Glasgow G41 2AN
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 19th Sep 2017 director's details were changed
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 10th Dec 2015 director's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2015, no shareholders list
filed on: 30th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
|
accounts |
Free Download
|
MR01 |
Registration of charge SC4127210001, created on Wed, 21st Jan 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Dec 2014, no shareholders list
filed on: 10th, January 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 15th Dec 2013 director's details were changed
filed on: 10th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Tue, 25th Feb 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Oct 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Dec 2013, no shareholders list
filed on: 10th, December 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2012 to Sun, 31st Mar 2013
filed on: 12th, June 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: 42 Skirving Street Glasgow G41 3AJ Scotland
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Dec 2012, no shareholders list
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 11th Sep 2012. Old Address: 1/2, 37 Prince Edward Street Queens Park Glasgow G42 8LU
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Apr 2012 new director was appointed.
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|