CS01 |
Confirmation statement with no updates November 3, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 17, 2020
filed on: 17th, June 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Stirling Street Denny FK6 6DJ United Kingdom to 7 Neilston Road Paisley PA2 6LL on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5494580001, created on March 8, 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2016
| resolution
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2016
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on November 4, 2016: 100.00 GBP
capital
|
|