Confirmation statement. Statement with no updates. |
2024-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-06 |
View Report |
Incorporation. Memorandum articles. |
2022-06-01 |
View Report |
Resolution. Description: Resolutions. |
2022-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-06 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Resolution. Description: Resolutions. |
2017-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Officers. Change date: 2016-01-13. Officer name: Mr Shahzad Waseem Anwar. |
2016-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-13 |
View Report |
Address. New address: George House 4Th Floor 50 George Square Glasgow G2 1EH. Old address: Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland. |
2015-02-13 |
View Report |
Address. New address: George House 4Th Floor 50 George Square Glasgow G2 1EH. Old address: C/O Bridgeall Ltd 50 4Th Floor, George House George Square Glasgow G2 1EH Scotland. Change date: 2015-02-13. |
2015-02-13 |
View Report |
Address. Old address: C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU. New address: C/O Bridgeall Ltd 50 4Th Floor, George House George Square Glasgow G2 1EH. Change date: 2014-12-16. |
2014-12-16 |
View Report |
Accounts. Accounts amended with made up date. |
2014-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-27 |
View Report |
Capital. Capital return purchase own shares. |
2013-11-07 |
View Report |
Capital. Capital cancellation shares. |
2013-11-04 |
View Report |
Resolution. Description: Resolutions. |
2013-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-21 |
View Report |
Officers. Officer name: Mr David Douglas Kerr. Change date: 2012-06-30. |
2013-01-21 |
View Report |
Address. Move registers to registered office company. |
2013-01-21 |
View Report |
Officers. Officer name: Mr Waseem Anwar. Change date: 2012-12-31. |
2013-01-21 |
View Report |
Capital. Capital allotment shares. |
2012-12-19 |
View Report |
Resolution. Description: Resolutions. |
2012-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-02 |
View Report |
Officers. Officer name: Mr Waseem Anwar. |
2011-02-02 |
View Report |
Officers. Change date: 2010-07-29. Officer name: David Douglas Kerr. |
2011-02-02 |
View Report |
Address. Old address: 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX. Change date: 2011-02-02. |
2011-02-02 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. |
2011-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-28 |
View Report |