CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on Tuesday 20th June 2023
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 28th February 2021
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 7th August 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 140 West George Street Glasgow G2 2HG on Tuesday 26th February 2019
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th November 2018.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th November 2018
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 5th September 2017
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th July 2017.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 28th November 2014 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th December 2014
|
capital |
|
AP03 |
On Thursday 1st May 2014 - new secretary appointed
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Sunday 30th November 2014.
filed on: 9th, January 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2013
|
incorporation |
Free Download
(25 pages)
|