AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 25, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to December 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eagle Labs 58 Kingston Street Glasgow G5 8BP Scotland to C/O Kingshill Mineral Water Ltd Dura Road Allanton Wishaw Lanarkshire ML2 9PJ on July 25, 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kingshill Mineral Water Ltd Dura Road Allanton Whishaw Lanarkshire ML2 9PJ Scotland to Eagle Labs 58 Kingston Street Glasgow G5 8BP on April 12, 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2023
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 31, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, February 2023
| incorporation
|
Free Download
(9 pages)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3/4 Brook Street Studios 60 Brook Street Glasgow G40 2AB Scotland to C/O Kingshill Mineral Water Ltd Dura Road Allanton Whishaw Lanarkshire ML2 9PJ on February 8, 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 3, 2017
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On August 8, 2022 new director was appointed.
filed on: 20th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2021
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 24, 2020: 110.80 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 93-97 st George's Road Suite 1/5 st George's Studios Glasgow G3 6JA to 3/4 Brook Street Studios 60 Brook Street Glasgow G40 2AB on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 25, 2019
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 2, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 25, 2019: 105.26 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to January 31, 2019
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 93-97 st George's Road Suite 1/5 st George's Studios Glasgow G3 6JA on August 20, 2018
filed on: 20th, August 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on November 3, 2017: 100.00 GBP
capital
|
|