CS01 |
Confirmation statement with no updates April 12, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2022: 12.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 24, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Clove Mill Wynd Larkhall ML9 1NT. Change occurred on September 24, 2020. Company's previous address: 6 West Wellbrae Crescent Fairhill Hamilton South Lanarkshire ML3 8HE.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2020: 10.00 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2019 to March 31, 2019
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on March 27, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|