Confirmation statement. Statement with updates. |
2023-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-11 |
View Report |
Address. Old address: Cartside Mill Kilbarchan Renfrewshire PA10 2AF Scotland. New address: Office 1, Technology House 9 Newton Place Glasgow G3 7PR. Change date: 2022-09-30. |
2022-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-16 |
View Report |
Officers. Officer name: Cathal Griffin. Termination date: 2020-02-25. |
2020-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-06 |
View Report |
Persons with significant control. Psc name: James Boyle. Cessation date: 2017-05-01. |
2017-07-11 |
View Report |
Persons with significant control. Psc name: Michael Mclaughlin. Notification date: 2017-05-01. |
2017-07-11 |
View Report |
Officers. Officer name: James Boyle. Termination date: 2017-06-29. |
2017-07-11 |
View Report |
Officers. Officer name: Mr Cathal Griffin. Appointment date: 2017-03-23. |
2017-04-06 |
View Report |
Officers. Officer name: Mr Michael Mclaughlin. Appointment date: 2017-03-23. |
2017-04-06 |
View Report |
Incorporation. Capital: GBP 5,000 |
2017-01-20 |
View Report |