AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 13th, May 2024
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-02-27 to 2023-02-26
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-02-28
filed on: 2nd, February 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2021-02-28
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2020-02-29
filed on: 19th, August 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge SC4164250006 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4164250007 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4164250009, created on 2021-03-05
filed on: 24th, March 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge SC4164250008, created on 2021-03-11
filed on: 16th, March 2021
| mortgage
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from 2020-02-29 to 2020-02-27
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4164250005 in full
filed on: 7th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4164250003 in full
filed on: 7th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4164250004 in full
filed on: 7th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4164250007, created on 2019-08-22
filed on: 2nd, September 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4164250006, created on 2019-08-16
filed on: 21st, August 2019
| mortgage
|
Free Download
(75 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2019
| resolution
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to 2018-02-28
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 14th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, November 2017
| mortgage
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, September 2017
| resolution
|
Free Download
(39 pages)
|
MR01 |
Registration of charge SC4164250005, created on 2017-08-24
filed on: 31st, August 2017
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-17
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-17
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4164250004, created on 2017-08-17
filed on: 24th, August 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4164250003, created on 2017-08-09
filed on: 22nd, August 2017
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2016-10-03
filed on: 21st, November 2016
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-02-29
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 589871.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2015-02-28
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 7th, April 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 589871.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-02-28
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 15th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2013-02-28
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 18th, April 2013
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: 2012-05-27) of a secretary
filed on: 27th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-05-27
filed on: 27th, May 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-02-24: 100.00 GBP
filed on: 7th, March 2012
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, March 2012
| resolution
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-04
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-02-21) of a secretary
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 2012-02-20
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(21 pages)
|