AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 13, 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 29, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 3 Dava Street Glasgow G51 2JA on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on November 28, 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT on November 25, 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|