CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2023: 1930.87 GBP
filed on: 13th, March 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2022: 1827.95 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th November 2022: 1890.47 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 16th November 2022
filed on: 23rd, November 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, November 2022
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
15th August 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th August 2021
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2022. New Address: 20-23 Woodside Place Glasgow G3 7QL. Previous address: 1/1 69 Minerva Street Glasgow G3 8LE United Kingdom
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th August 2021
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2021: 1772.00 GBP
filed on: 8th, November 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, October 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th September 2021: 1637.20 GBP
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, September 2021
| resolution
|
Free Download
(1 page)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th August 2021 - the day director's appointment was terminated
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th August 2021: 1626.40 GBP
filed on: 26th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2021: 1475.40 GBP
filed on: 20th, August 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2021
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th October 2020: 1432.10 GBP
filed on: 30th, October 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th October 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, September 2020
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 27th August 2020: 1268.00 GBP
filed on: 31st, August 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd August 2020: 1096.40 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th June 2020: 1052.50 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 15th June 2020
filed on: 18th, June 2020
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, June 2020
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th June 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th December 2019: 1000.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd November 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2019 director's details were changed
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2019 director's details were changed
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th July 2019
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2018
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 27th June 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|