Total Documents | 48 |
---|
Total Pages | 204 |
---|
16 November 2023 | Confirmation statement made on 14 November 2023 with no updates |
---|---|
13 July 2023 | Micro company accounts made up to 31 October 2022 |
1 December 2022 | Confirmation statement made on 14 November 2022 with no updates |
14 October 2022 | Micro company accounts made up to 31 October 2021 |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates |
29 October 2021 | Micro company accounts made up to 31 October 2020 |
27 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 |
24 November 2020 | Confirmation statement made on 14 November 2020 with no updates |
30 October 2020 | Micro company accounts made up to 31 October 2019 |
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates |
4 September 2019 | Current accounting period shortened from 30 November 2019 to 31 October 2019 |
29 August 2019 | Micro company accounts made up to 30 November 2018 |
4 December 2018 | Confirmation statement made on 14 November 2018 with no updates |
31 August 2018 | Micro company accounts made up to 30 November 2017 |
15 November 2017 | Director's details changed for Ms Laura Francesca Guarino on 14 November 2017 |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates |
15 November 2017 | Director's details changed for Ms Laura Francesca Guarino on 14 November 2017 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates |
22 November 2016 | Statement of capital following an allotment of shares on 15 November 2013
|
22 November 2016 | Confirmation statement made on 14 November 2016 with updates |
22 November 2016 | Statement of capital following an allotment of shares on 15 November 2013
|
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
22 June 2016 | Registered office address changed from C/O Fern Associates 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 22 June 2016 |
22 June 2016 | Registered office address changed from C/O Fern Associates 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 22 June 2016 |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 12 May 2014 |
12 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 12 May 2014 |
2 December 2013 | Appointment of Ms Laura Francesca Guarino as a director |
2 December 2013 | Appointment of Ms Laura Francesca Guarino as a director |
14 November 2013 | Termination of appointment of Cosec Limited as a secretary |
14 November 2013 | Termination of appointment of Cosec Limited as a director |
14 November 2013 | Termination of appointment of James Mcmeekin as a director |
14 November 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 November 2013 |
14 November 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 November 2013 |
14 November 2013 | Termination of appointment of Cosec Limited as a secretary |
14 November 2013 | Termination of appointment of Cosec Limited as a director |
14 November 2013 | Termination of appointment of James Mcmeekin as a director |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|