CS01 |
Confirmation statement with updates Monday 23rd October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th October 2023
filed on: 18th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd October 2020
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th January 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 29th January 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th January 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th January 2020.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4353140002, created on Monday 9th July 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st November 2014
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
AD01 |
Change of registered office on Thursday 6th February 2014 from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4353140001
filed on: 7th, June 2013
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 12th November 2012) of a secretary
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th November 2012.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 12th November 2012 from Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(22 pages)
|