AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Apr 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Oct 2017
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Apr 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 13th Feb 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Dec 2017. New Address: 25 Newton Place Glasgow G3 7PY. Previous address: Ashley House 515 Lanark Road West Balerno Edinburgh EH14 7DH
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, June 2017
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 9th Jun 2017 - 84.00 GBP
filed on: 30th, June 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, March 2014
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 26th, March 2014
| resolution
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 26th Mar 2014. Old Address: R W F House 5 Renfield Street Glasgow G2 5EZ United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Tue, 30th Sep 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 100.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(22 pages)
|