Accounts. Accounts type small. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Change account reference date company current extended. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-15 |
View Report |
Accounts. Accounts type small. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-08 |
View Report |
Accounts. Accounts type small. |
2021-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-10 |
View Report |
Accounts. Accounts type small. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-11 |
View Report |
Mortgage. Charge number: SC0956820005. |
2019-11-14 |
View Report |
Mortgage. Charge number: SC0956820004. |
2019-10-28 |
View Report |
Accounts. Accounts type small. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type small. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-12 |
View Report |
Accounts. Accounts type small. |
2017-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-07 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Accounts. Accounts type small. |
2015-10-03 |
View Report |
Mortgage. Charge creation date: 2015-01-12. Charge number: SC0956820005. |
2015-01-13 |
View Report |
Mortgage. Charge number: SC0956820004. Charge creation date: 2014-12-23. |
2015-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-09 |
View Report |
Mortgage. Charge number: 2. |
2013-12-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-12-03 |
View Report |
Address. Change date: 2013-12-03. Old address: 331 Charles Street Royston Glasgow G21 2QA. |
2013-12-03 |
View Report |
Officers. Officer name: Mr Colin Robert Craig. |
2013-12-03 |
View Report |
Officers. Officer name: Pawan Sood. |
2013-12-03 |
View Report |
Officers. Officer name: Pawan Sood. |
2013-12-03 |
View Report |
Officers. Officer name: Mr Colin Robert Craig. |
2013-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-14 |
View Report |
Officers. Officer name: Satya Sood. |
2010-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-17 |
View Report |
Officers. Officer name: Satya Wati Sood. Change date: 2009-12-07. |
2009-12-17 |
View Report |
Officers. Change date: 2009-12-07. Officer name: Pawan Kumar Sood. |
2009-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-06 |
View Report |
Annual return. Legacy. |
2009-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-02 |
View Report |
Accounts. Accounts type small. |
2008-02-04 |
View Report |
Annual return. Legacy. |
2008-01-07 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2008-01-07 |
View Report |