AA01 |
Accounting period ending changed to May 31, 2023 (was September 30, 2023).
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 2, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 2, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 2, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 2, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, October 2021
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on September 30, 2021: 100.00 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, October 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 12, 2021: 50.00 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 30/09/21
filed on: 12th, October 2021
| insolvency
|
Free Download
(1 page)
|
AD01 |
New registered office address 60 Cambuslang Road Rutherglen Glasgow Lanarkshire G73 1BQ. Change occurred on October 8, 2021. Company's previous address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ. Change occurred on July 8, 2021. Company's previous address: 111a Neilston Road Paisley PA2 6ER.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On July 7, 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On June 23, 2008 Secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER
filed on: 13th, June 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 15th, May 2008
| resolution
|
Free Download
(13 pages)
|
288b |
On May 8, 2008 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 8, 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(18 pages)
|