CS01 |
Confirmation statement with no updates April 28, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 30, 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 552 Cathcart Road Glasgow G42 8YG to 348 Govanhill Street Flat 0/2 Glasgow G42 7HT on November 25, 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 348 Govanhill Street Flat 0/2 Glasgow G42 7HT Scotland to 680 Cathcart Road Glasgow G42 8ES on November 25, 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 6, 2016 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 4, 2015: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 267 Brockburn Road Glasgow G53 5TL Scotland to 552 Cathcart Road Glasgow G42 8YG on November 10, 2014
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 12, 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 11, 2014. Old Address: 267 Brockburn Road Glasgow G53 5TL United Kingdom
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 11, 2014. Old Address: 571 Cathcart Road Glasgow G42 8SG Scotland
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|