AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 13, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 7, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 6, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2018
filed on: 4th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 26, 2016
filed on: 26th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on February 20, 2015. Company's previous address: 216 West George Street Glasgow G2 2PQ.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2011: 2.00 GBP
filed on: 7th, November 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(22 pages)
|