AD01 |
Change of registered address from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland on 2023/06/09 to 130 st. Vincent Street Glasgow G2 5HF
filed on: 9th, June 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/29
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
|
accounts |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 2021/11/22
filed on: 2nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Venlaw 349 Bath Street Glasgow G2 4AA Scotland on 2021/11/22 to 300 Bath Street 1st Floor West Glasgow G2 4JR
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/29
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/29
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/29
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/15.
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/14.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/10
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/05/29
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/04.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/29
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Elmbank Gardens Glasgow G2 4NQ Scotland on 2016/09/22 to Venlaw 349 Bath Street Glasgow G2 4AA
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/29
filed on: 22nd, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/01/05.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/05/31.
filed on: 16th, June 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/29
|
capital |
|