(CS01) Confirmation statement with no updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on 2023-03-28. Company's previous address: Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-12
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-30
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-01-17
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-08-30
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-01-31 to 2020-04-05
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-07
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-07
filed on: 25th, 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 2019-06-28. Company's previous address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP.
filed on: 28th, June 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Change occurred on 2019-04-17. Company's previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on 2019-02-13. Company's previous address: 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-01-31: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|