CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2020: 82.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 9th Aug 2019: 77.00 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2019
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st Feb 2018: 20.00 GBP
filed on: 22nd, February 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Feb 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Feb 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Jan 2018. New Address: 135 Norse Road Glasgow G14 9EH. Previous address: 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE Scotland
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Nov 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Oct 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 15th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 15th Jan 2017 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th May 2016. New Address: 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE. Previous address: C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(22 pages)
|