AA |
Full accounts data made up to Friday 30th September 2022
filed on: 27th, October 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th April 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th October 2021.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th August 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5085260007, created on Thursday 19th August 2021
filed on: 26th, August 2021
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC5085260006, created on Thursday 19th August 2021
filed on: 26th, August 2021
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Charge SC5085260003 satisfaction in full.
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC5085260004 satisfaction in full.
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC5085260005 satisfaction in full.
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 14th November 2018
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 35 Bothwell Road Uddingston Glasgow G71 7HA. Change occurred on Wednesday 6th February 2019. Company's previous address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland.
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5085260005, created on Wednesday 12th December 2018
filed on: 17th, December 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5085260004, created on Wednesday 5th December 2018
filed on: 12th, December 2018
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, December 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, December 2018
|
incorporation |
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge SC5085260001 satisfaction in full.
filed on: 23rd, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC5085260002 satisfaction in full.
filed on: 23rd, November 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th November 2018
filed on: 15th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 9th November 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 9th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Exchange Tower, 19 Canning Street Edinburgh EH3 8EH. Change occurred on Wednesday 14th November 2018. Company's previous address: 82 West Nile Street Glasgow G1 2QH Scotland.
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 9th November 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 9th November 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5085260003, created on Friday 9th November 2018
filed on: 13th, November 2018
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Friday 10th August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 19th April 2017) of a secretary
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5085260002, created on Monday 12th June 2017
filed on: 26th, June 2017
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5085260001, created on Thursday 15th June 2017
filed on: 16th, June 2017
|
mortgage |
Free Download
(17 pages)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th June 2017
filed on: 5th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th May 2017
filed on: 24th, May 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th July 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 30th September 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2015
|
incorporation |
Free Download
(27 pages)
|