AA |
Full accounts for the period ending Sun, 25th Dec 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Oct 2022. New Address: 2 Atlantic Square 31 York Street Glasgow G2 8AS. Previous address: 120 Bothwell Street Glasgow G2 7JL Scotland
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 26th Dec 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 27th Dec 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5369630003, created on Fri, 19th Mar 2021
filed on: 31st, March 2021
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge SC5369630002, created on Fri, 19th Mar 2021
filed on: 30th, March 2021
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 29th Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Feb 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Feb 2020 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Feb 2020 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 3rd Feb 2020
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5369630001, created on Mon, 11th Feb 2019
filed on: 12th, February 2019
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 25th Jun 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(28 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 30th Jun 2017
filed on: 19th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, June 2017
|
resolution |
Free Download
(19 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2016
|
incorporation |
Free Download
(36 pages)
|