TM01 |
Director's appointment terminated on Thu, 29th Feb 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Dec 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Aug 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 10th Nov 2021: 1.23 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, January 2022
| resolution
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(75 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jul 2018
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Jul 2018
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Jul 2018
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 11th May 2017
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 29th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th May 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(75 pages)
|
AP01 |
On Mon, 24th Feb 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2019: 1.07 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2019: 1.12 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2019
| resolution
|
Free Download
(38 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Aug 2018: 1.03 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2018
| incorporation
|
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on Tue, 17th Jul 2018
filed on: 23rd, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, July 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 16th, July 2018
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 5th Mar 2018
filed on: 16th, July 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from West Wing Kirkmahoe Dumfries Dumfries and Galloway DG1 1SY United Kingdom on Fri, 27th Apr 2018 to The Cooper Building Great Western Road Glasgow G12 8HN
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 11th May 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|