PSC04 |
Change to a person with significant control July 18, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 18, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 17, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 18, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2021
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2021
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control March 3, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 8, 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 5, 2021 new director was appointed.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 5, 2021: 150.00 GBP
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2017
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 11, 2019
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 7 Alleysbank Road Rutherglen Glasgow G73 1LX. Change occurred on November 22, 2016. Company's previous address: Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 8, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2016 (was October 31, 2016).
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 18th, November 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|