AD01 |
New registered office address 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on 2024-02-13. Company's 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 2023-04-05
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 81 Laburnum Road, Uddingston Glasgow G71 5AE. Change occurred on 2023-03-28. Company's previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-08
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-04-02
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2020-04-05
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-02
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-02
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-02
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Change occurred on 2019-04-26. Company's previous address: 87 Frew Terrace Irvine KA12 9EF United Kingdom.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-04-03: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|