CS01 |
Confirmation statement with no updates 2024/03/23
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/17
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/17.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland on 2020/07/15 to Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/23
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/23
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2019/03/04
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/03/04 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/27
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/27
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland on 2016/07/08 to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/27
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18/2 Royston Mains Street Edinburgh EH5 1LB on 2016/03/02 to 39/5 Granton Crescent Edinburgh EH5 1BN
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/27
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/07 from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/03
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/01/21.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/11/26
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/22
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/02 from Flat 3/1 48 Carnarvon Str Glasgow Lanrkshire G3 6HP
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/27 from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland
filed on: 27th, June 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/19.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/22
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/12 from 84 Park Road Rosyth KY11 2JL
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/04/12
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/22
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2010
| incorporation
|
Free Download
(34 pages)
|