CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th December 2021
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th September 2021 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on Friday 22nd September 2017. Company's previous address: C/O Rawlinson & Hunter Evans Business Centre, Office 14 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU Scotland.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Rawlinson & Hunter Evans Business Centre, Office 14 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU. Change occurred on Wednesday 11th May 2016. Company's previous address: Evans Business Centre, Office 14 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU Scotland.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Evans Business Centre, Office 14 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU. Change occurred on Wednesday 11th May 2016. Company's previous address: C/O C/O Rawlinson & Hunter Evans Business Centre Pitreavie Business Park Office 35 Dunfermline Fife.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 26th March 2013 from C/O Iona Fund Services 7 Lochside Avenue Edinburgh EH12 9DJ Scotland
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 16th June 2011 from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2011.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2010
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th May 2010.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th November 2010, originally was Tuesday 31st May 2011.
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|