AD01 |
Address change date: 13th February 2024. New Address: 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU. Previous address: 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th March 2023. New Address: 81 Laburnum Road, Uddingston Glasgow G71 5AE. Previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 7th April 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th April 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 5th April 2020
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
9th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2019. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 61 Wester Kippielaw Drive Dalkeith EH22 2GR United Kingdom
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 10th April 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|