(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 10, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4237070002, created on March 9, 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4237070001, created on March 10, 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 24, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 21, 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On March 22, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 26, 2015: 5.00 GBP
capital
|
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 4, 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(2 pages)
|
(AP01) On December 3, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on August 13, 2013: 5.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(26 pages)
|