CS01 |
Confirmation statement with updates 2024/01/16
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 10th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 401 Esplanade Kirkcaldy KY1 1SL Scotland on 2023/06/05 to 401 Esplanade Kirkcaldy KY1 1SL
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/06/01 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 272 Bath Street Glasgow G2 4JR on 2023/06/02 to 401 Esplanade Kirkcaldy KY1 1SL
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/16
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/16
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/05/28 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/16
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 34 st Enoch Square Glasgow G1 4DF on 2020/09/25 to 272 Bath Street Glasgow G2 4JR
filed on: 25th, September 2020
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/28
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/28 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/16
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/16
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/16
filed on: 18th, January 2016
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/05/27 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 st. Enoch Square Glasgow G1 4DF Scotland on 2015/06/02 to 34 st Enoch Square Glasgow G1 4DF
filed on: 2nd, June 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/27 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Thornhill Drive Kirkcaldy Fife KY2 5BJ on 2015/05/29 to 34 st. Enoch Square Glasgow G1 4DF
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/16
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/16
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
CH01 |
On 2013/01/16 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/17 from 82 Ghornhill Drive Kirkcaldy Fife KY2 5BJ United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(29 pages)
|