AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from 1st Floor 1 West Regent Street Glasgow G2 1RW United Kingdom on Tue, 20th Jun 2023 to The Garment Factory, 10 Montrose Street Glasgow Scotland G1 1RE
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Mar 2023
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Mar 2023
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Mar 2023 new director was appointed.
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Mar 2023 new director was appointed.
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, December 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Wed, 15th Dec 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jun 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Jun 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Feb 2021 secretary's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 1st Feb 2021
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(33 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 West Regent Street Glasgow G2 1RW United Kingdom on Thu, 8th Oct 2020 to 1st Floor 1 West Regent Street Glasgow G2 1RW
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on Thu, 17th Sep 2020 to 3rd Floor 1 West Regent Street Glasgow G2 1RW
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 10th Jul 2019: 2600001.00 GBP
filed on: 8th, June 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jan 2020
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Nov 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(26 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 12th Aug 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 12th Aug 2019, company appointed a new person to the position of a secretary
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 300001.00 GBP
filed on: 25th, April 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Apr 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 133 Fountainbridge Edinburgh EH3 9BA on Thu, 18th Oct 2018 to 272 Bath Street Glasgow G2 4JR
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Oct 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Oct 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 10th Oct 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Oct 2018
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 17th Oct 2018, company appointed a new person to the position of a secretary
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th Oct 2018
filed on: 18th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 19th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
|
incorporation |
Free Download
(27 pages)
|