CS01 |
Confirmation statement with updates Thu, 25th May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Provost Crescent Netherburn Larkhall ML9 3GE Scotland on Thu, 5th Nov 2020 to 30 Swift Street Dunfermline Fife KY11 8SN
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 5th Nov 2020 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Nov 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4624060005, created on Tue, 27th Oct 2020
filed on: 30th, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2020
| mortgage
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Mar 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Mar 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4624060004, created on Fri, 25th Jan 2019
filed on: 27th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4624060003, created on Wed, 9th Jan 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Oct 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 4/1 2 Haughview Terrace Oatlands Glasgow G5 0LN on Wed, 9th May 2018 to 9 Provost Crescent Netherburn Larkhall ML9 3GE
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 8th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th May 2018 secretary's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4624060002, created on Wed, 23rd Aug 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4624060001, created on Tue, 18th Apr 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(8 pages)
|
CH03 |
On Fri, 17th Mar 2017 secretary's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Brekkaburn Kingland Ollaberry Shetland ZE2 9RT on Wed, 22nd Apr 2015 to Flat 4/1 2 Haughview Terrace Oatlands Glasgow G5 0LN
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|