AD01 |
Address change date: 2024/02/13. 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 |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/28. New Address: 81 Laburnum Road, Uddingston Glasgow G71 5AE. Previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/16
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/04/16
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2020/04/05, originally was 2020/04/30.
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/10
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/10
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/06/10 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/10.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/14. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 81 Laburnum Road Glasgow G71 5AE United Kingdom
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/04/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|