CS01 |
Confirmation statement with updates Friday 8th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd August 2017
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on Tuesday 8th March 2022. Company's previous address: East Gogar Blairlogie Stirling FK9 5QB.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th September 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge SC5169830001 satisfaction in full.
filed on: 14th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5169830001, created on Tuesday 8th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Sunday 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st September 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th September 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd April 2016
filed on: 22nd, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd October 2015
filed on: 8th, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|