AA |
Dormant company accounts reported for the period up to 2023/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/18
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/02/15.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/18
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/03
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/02/03 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/02/03 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/02/03
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/02/07. New Address: 104 Fifth Street Newtongrange Dalkeith EH22 4PL. Previous address: 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/02/03
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
2022/02/03 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/02/03 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/02/03 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/12/09 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/12. New Address: 55 Muirhead Road Baillieston Glasgow G69 7HA. Previous address: 33 Drum Brae South Edinburgh EH12 8DT Scotland
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/09
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/09
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/20
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/20. New Address: 33 Drum Brae South Edinburgh EH12 8DT. Previous address: 1 West Court Ravelston House Park Edinburgh EH4 3NP Scotland
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/19.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2018
| incorporation
|
Free Download
(32 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/11/19
capital
|
|