(AD01) New registered office address 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on 2024-02-13. Company's previous address: 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-19
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 81 Laburnum Road, Uddingston Glasgow G71 5AE. Change occurred on 2023-03-28. Company's previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-19
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-29
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2020-04-05
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-09
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-09
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-09
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-09
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Change occurred on 2019-06-24. Company's previous address: 1/2, 209 Brand Street Glasgow G51 1AA United Kingdom.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2019-05-30: 1.00 GBP
capital
|
|