CS01 |
Confirmation statement with updates Tue, 24th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 22nd Feb 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2023. New Address: 3/7 Broomview Path Edinburgh EH11 4FH. Previous address: 10 Bracken Wynd Bridge of Weir Renfrewshire PA11 3BS Scotland
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 22nd Jul 2022. New Address: 10 Bracken Wynd Bridge of Weir Renfrewshire PA11 3BS. Previous address: 23 Bathgo Avenue Paisley PA1 3EA Scotland
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Nov 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Oct 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 27th Feb 2018. New Address: 23 Bathgo Avenue Paisley PA1 3EA. Previous address: Flat4, 67 Seagate Dundee DD1 2EH Scotland
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 22nd Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 22nd Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 30th Apr 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 30th Apr 2016. New Address: Flat4, 67 Seagate Dundee DD1 2EH. Previous address: 4R 48 Constitution Street Dundee DD3 6nd
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 30th Apr 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 27th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Oct 2014 with full list of members
filed on: 30th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 22nd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Oct 2013 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Oct 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2012 to Sun, 30th Sep 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(8 pages)
|