(PSC02) Notification of a person with significant control Saturday 1st July 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 18th March 2022
filed on: 19th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Thursday 4th November 2021.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1001.00 GBP is the capital in company's statement on Thursday 28th February 2019
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Tuesday 26th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 31st August 2018 to Thursday 28th February 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Thursday 31st August 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ashcraig Shore Road Skelmorlie PA17 5HB Scotland to 24 Frederick Street Edinburgh EH2 2JR on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|