Address. Change date: 2023-08-09. Old address: Suite 149 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland. New address: C/O Aab 81 George Street Edinburgh EH2 3ES. |
2023-08-09 |
View Report |
Insolvency. Liquidation compulsory notice winding up order court scotland. |
2023-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-27 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Donna Marie Field. |
2021-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-19 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-17 |
View Report |
Accounts. Change account reference date company current extended. |
2018-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-31 |
View Report |
Address. Change date: 2018-10-25. New address: Suite 149 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT. Old address: Suite 128 st James Business Centre Linwood Road Paisley PA3 3AT. |
2018-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Asim Anwar Khan. |
2018-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-14 |
View Report |
Capital. Capital allotment shares. |
2017-06-27 |
View Report |
Capital. Capital allotment shares. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-11 |
View Report |
Resolution. Description: Resolutions. |
2016-04-13 |
View Report |
Mortgage. Charge creation date: 2015-10-07. Charge number: SC3708670003. |
2015-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Mortgage. Charge number: 1. |
2015-07-31 |
View Report |
Mortgage. Charge number: 2. |
2015-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-10-30 |
View Report |
Officers. Officer name: Mrs Donna Marie Field. Appointment date: 2014-07-10. |
2014-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Officers. Officer name: Tariq Ali. |
2014-06-25 |
View Report |
Officers. Officer name: Tariq Ali. |
2014-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-20 |
View Report |
Address. Old address: 1St Floor 307 West George Street Glasgow G2 4LF Scotland. Change date: 2014-02-06. |
2014-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-30 |
View Report |
Address. Old address: 3Rd Floor 21 West Nile Street Glasgow G1 2PS. Change date: 2013-01-30. |
2013-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-08-18 |
View Report |
Officers. Officer name: Mr Tariq Ali. |
2011-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Officers. Officer name: Irum Khan. |
2011-01-10 |
View Report |
Address. Old address: 33 Deaconsgrange Road Thornliebank Glasgow G46 7UL Scotland. Change date: 2010-03-19. |
2010-03-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-02-25 |
View Report |