AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2023. New Address: 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG. Previous address: 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 23rd May 2022 - the day director's appointment was terminated
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 18th May 2021. New Address: 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ. Previous address: 42 Craigbeath Court Cowdenbeath Fife KY4 9BY Scotland
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2021: 100.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2021: 1.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 18th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Feb 2019. New Address: 42 Craigbeath Court Cowdenbeath Fife KY4 9BY. Previous address: 44 Church Street Lochgelly Fife KY5 9JT Scotland
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(7 pages)
|