CS01 |
Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Jul 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Jul 2018. New Address: 83 - 85 Glasgow Road Dumbarton West Dunbartonshire G82 1RE. Previous address: Suite G1, Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD Scotland
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: Suite G1, Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD. Previous address: Unit 1 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 16th Jul 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th Apr 2015 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 100.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 2.00 GBP
capital
|
|