(PSC04) Change to a person with significant control November 7, 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on July 28, 2023
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on May 28, 2023
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from July 31, 2015 to September 30, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 24, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 24, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|