CS01 |
Confirmation statement with updates April 1, 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Fourth Floor Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on October 9, 2019. Company's previous address: 9 Royal Crescent Glasgow G3 7SP United Kingdom.
filed on: 9th, October 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Royal Crescent Glasgow G3 7SP. Change occurred on May 9, 2017. Company's previous address: 9 Ainslie Place Edinburgh EH3 6AT.
filed on: 9th, May 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 30, 2014. Old Address: 91 Earlbank Avenue Scotstoun Glasgow G14 9DU
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to April 30, 2012 (was August 31, 2012).
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 11, 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(28 pages)
|