(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Apr 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jan 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Dec 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Dec 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jul 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st May 2018
filed on: 3rd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 3rd, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On Fri, 27th May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Nov 2015. New Address: 63 Commerce Street Glasgow Lanarkshire G5 8AD. Previous address: 63 Commerce Street Glasgow Lanarkshire G5 8EP Scotland
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Sep 2015. New Address: 63 Commerce Street Glasgow Lanarkshire G5 8EP. Previous address: C/O Len Lothian PO Box Unit F35 33-41 Kelvin Avenue Hillingtonpark Glasgow Renfrewshire G52 4LT United Kingdom
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 500.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|