CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2022
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4937450002, created on August 5, 2022
filed on: 5th, August 2022
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2022
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 16, 2021
filed on: 10th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 9, 2022
filed on: 9th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on August 16, 2021
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Skypark 6 64-73 Finnieston Square Glasgow G3 8ET. Change occurred on November 3, 2021. Company's previous address: Unit 5a Skypark 5 45 Finnieston Street Glasgow United Kingdom G3 8JU.
filed on: 3rd, November 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, July 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2021
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4937450001, created on June 16, 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on October 1, 2019
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(11 pages)
|
CH02 |
Directors's name changed on October 19, 2016
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2018
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to December 30, 2016 (was December 31, 2016).
filed on: 9th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 30, 2015
filed on: 3rd, January 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
|
capital |
|
CH02 |
Directors's name changed on February 5, 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5a Skypark 5 45 Finnieston Street Glasgow United Kingdom G3 8JU. Change occurred on October 27, 2015. Company's previous address: Unit 5B, Skypark 5 45 Finnieston Street Glasgow G3 8JU United Kingdom.
filed on: 27th, October 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|