AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th December 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th December 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 6th December 2017
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF. Change occurred on Wednesday 10th February 2016. Company's previous address: Mclay Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st January 2015 (was Tuesday 31st March 2015).
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AD01 |
Change of registered office on Wednesday 19th March 2014 from 145 St. Vincent Street Glasgow G2 5JF Scotland
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th January 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|