(AP03) Appointment (date: February 1, 2024) of a secretary
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 11, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 10, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 12, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 42 Ethie Terrace Arbroath DD11 4AB. Change occurred on August 15, 2019. Company's previous address: 91 4/1 Mitchell Street Glasgow G1 3LN Scotland.
filed on: 15th, August 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 91 4/1 Mitchell Street Glasgow G1 3LN. Change occurred on May 31, 2018. Company's previous address: 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 106 Suite 2/3 Hope Street Glasgow G2 6PH. Change occurred on April 26, 2017. Company's previous address: 29 Commercial Street Dundee DD1 3DG United Kingdom.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: August 30, 2016) of a secretary
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 13, 2016: 100.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(23 pages)
|