CS01 |
Confirmation statement with updates January 18, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 6, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL. Change occurred on July 28, 2023. Company's previous address: 20-23 Woodside Place Glasgow G3 7QL Scotland.
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 21st, June 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 19, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 29, 2023 - 5.00 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control May 19, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 19, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-23 Woodside Place Glasgow G3 7QL. Change occurred on June 1, 2023. Company's previous address: Suite 3/6, 29 29 st Vincent Place Glasgow G1 2DT Scotland.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3/6, 29 29 st Vincent Place Glasgow G1 2DT. Change occurred on July 19, 2018. Company's previous address: Suite 5/5 29 st. Vincent Place Glasgow G1 2DT.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 9, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 16, 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 15, 2011. Old Address: Flat 5/11, 52 St. Enoch Square Glasgow G1 4AA Scotland
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 16, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 16, 2010. Old Address: 24 Lawson Glade Adambrae Livingston EH54 9JT Scotland
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, February 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On January 28, 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(25 pages)
|