AD01 |
Address change date: 13th February 2024. New Address: 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU. Previous address: 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th March 2023. New Address: 81 Laburnum Road, Uddingston Glasgow G71 5AE. Previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 7th April 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 9th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th April 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
9th April 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2019. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 1/1 48 Garvel Road Glasgow G33 4PP United Kingdom
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2019
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 25th March 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|