AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 22, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 47 Auldgirth Road Glasgow G52 1LD Scotland to An Aird an Aird Taynuilt PA35 1HY on May 4, 2022
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 83 Netherplace Road Newton Mearns Glasgow G77 6BU Scotland to 47 Auldgirth Road Glasgow G52 1LD on January 21, 2021
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 31, 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 16 Frankfort Street Shawlands Glasgow G41 3XG Scotland to 83 Netherplace Road Newton Mearns Glasgow G77 6BU on March 26, 2019
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
|
incorporation |
Free Download
(17 pages)
|