Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
18 Nov 2025 |
AD01 |
Registered office address changed from 1024 Maryhill Road Glasgow G20 9TE Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 18 November 2025
|
|
|
10 Nov 2025 |
CS01 |
Confirmation statement made on 10 November 2025 with no updates
|
|
|
28 Aug 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
30 Dec 2024 |
CS01 |
Confirmation statement made on 13 December 2024 with no updates
|
|
|
31 May 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 13 December 2023 with no updates
|
|
|
19 Dec 2023 |
CH01 |
Director's details changed for Ms Chelsea Rebecca Jackson on 13 December 2023
|
|
|
19 Dec 2023 |
PSC01 |
Notification of Chelsea Rebecca Jackson as a person with significant control on 13 December 2023
|
|
|
31 May 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
14 Dec 2022 |
CS01 |
Confirmation statement made on 13 December 2022 with no updates
|
|
|
19 Oct 2022 |
AD01 |
Registered office address changed from 54 Gordon Street Glasgow G1 3PU Scotland to 1024 Maryhill Road Glasgow G20 9TE on 19 October 2022
|
|
|
28 Jun 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
14 Dec 2021 |
CS01 |
Confirmation statement made on 13 December 2021 with updates
|
|
|
13 Dec 2021 |
TM01 |
Termination of appointment of Philip Norman Jackson as a director on 12 March 2021
|
|
|
30 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
25 May 2021 |
TM02 |
Termination of appointment of Patrick Mccormack as a secretary on 25 May 2021
|
|
|
13 May 2021 |
AP01 |
Appointment of Mr Ben Samuel Jackson as a director on 11 May 2021
|
|
|
13 May 2021 |
AP01 |
Appointment of Ms Chelsea Rebecca Jackson as a director on 11 May 2021
|
|
|
15 Feb 2021 |
CS01 |
Confirmation statement made on 13 December 2020 with no updates
|
|
|
28 Sep 2020 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
11 May 2020 |
AD01 |
Registered office address changed from C/O Mccormack 1 Flat G1 1 Capelrig Gardens Glasgow G77 6NF to 54 Gordon Street Glasgow G1 3PU on 11 May 2020
|
|
|
17 Dec 2019 |
CS01 |
Confirmation statement made on 13 December 2019 with no updates
|
|
|
31 May 2019 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|
|
09 May 2019 |
CS01 |
Confirmation statement made on 13 December 2018 with no updates
|
|
|
04 May 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|