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)
|
|
03 Nov 2025 |
CS01 |
Confirmation statement made on 3 November 2025 with updates
|
|
|
15 Oct 2025 |
AA |
Micro company accounts made up to 30 June 2025
|
|
|
23 Sep 2025 |
TM01 |
Termination of appointment of Jack Perrie as a director on 10 September 2025
|
|
|
15 Aug 2025 |
AD01 |
Registered office address changed from Unit 4 Strathclyde Business Centre Cambuslang --- Select One --- G72 7XR United Kingdom to Unit 4 Strathclyde Business Centre Cambuslang G72 7XR on 15 August 2025
|
|
|
15 Aug 2025 |
CH01 |
Director's details changed for Mr Calum Andrew Knox on 14 August 2025
|
|
|
15 Aug 2025 |
AD01 |
Registered office address changed from 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX United Kingdom to Unit 4 Strathclyde Business Centre Cambuslang --- Select One --- G72 7XR on 15 August 2025
|
|
|
13 Aug 2025 |
PSC04 |
Change of details for a person with significant control
|
|
|
13 Aug 2025 |
CH01 |
Director's details changed for Mr Calum Andrew Knox on 13 August 2025
|
|
|
13 Aug 2025 |
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX on 13 August 2025
|
|
|
30 Jul 2025 |
TM01 |
Termination of appointment of Ali Moghimi as a director on 17 July 2025
|
|
|
25 Jul 2025 |
CS01 |
Confirmation statement made on 8 July 2025 with no updates
|
|
|
23 Jul 2025 |
AP01 |
Appointment of Mr Ali Moghimi as a director on 10 July 2025
|
|
|
12 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
26 Nov 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 19 June 2024
|
|
|
26 Nov 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 8 July 2024
|
|
|
17 Nov 2024 |
AP01 |
Appointment of Mr Jack Perrie as a director on 14 November 2024
|
|
|
30 Aug 2024 |
AP02 |
Appointment of The Rlk Group as a director on 25 August 2024
|
|
|
09 Jul 2024 |
PSC02 |
Notification of The Rlk Group Limited as a person with significant control on 5 July 2024
|
|
|
08 Jul 2024 |
CS01 |
Confirmation statement made on 8 July 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (Shareholder Information) was registered on 26/11/2024
|
|
|
08 Jul 2024 |
PSC07 |
Cessation of Calum Knox as a person with significant control on 5 July 2024
|
|
|
08 Jul 2024 |
CS01 |
Confirmation statement made on 19 June 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (Shareholder Information) was registered on 26/11/2024.
|
|
|
02 Apr 2024 |
PSC07 |
Cessation of Gordon Moon as a person with significant control on 14 November 2023
|
|
|
25 Mar 2024 |
TM01 |
Termination of appointment of Gordon Moon as a director on 23 March 2024
|
|
|
14 Nov 2023 |
SH19 |
Statement of capital on 14 November 2023
|
|
|
14 Nov 2023 |
SH20 |
Statement by Directors
|
|