CS01 |
Confirmation statement with no updates April 6, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on February 13, 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 13, Flexspace Mitchelston Drive, Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 10, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 24, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 24, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom to Suite 13, Flexspace Mitchelston Drive, Business Centre Kirkcaldy KY1 3NB on May 2, 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 11, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|