AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 23, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 15, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 13, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2022: 100.00 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Clyde Offices 2nd Floor 48 West George Street Glasgow Scotland G2 1BP to Unit 4 56 John Knox Street Clydebank G81 1nd on October 19, 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 56 John Knox Street Clydebank G81 1nd Scotland to Unit 4 56 John Knox Street Clydebank G81 1LG on October 19, 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 0/1 4 Heathcot Place Glasgow G15 8NZ to 48 Clyde Offices 2nd Floor 48 West George Street Glasgow Scotland G2 1BP on July 10, 2019
filed on: 10th, July 2019
| address
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 12, 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 0/1 Heathcot Place Glasgow G15 8NZ United Kingdom to Flat 0/1 4 Heathcot Place Glasgow G15 8NZ on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
(8 pages)
|