(CS01) Confirmation statement with no updates 17th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Hathersage Drive Baillieston Glasgow G69 6QW Scotland on 16th August 2021 to Office 1 12 Durie Street Leven Fife KY8 4HE
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Bickram Crescent Comrie Dunfermline Fife KY12 9XL United Kingdom on 9th March 2021 to 17 Hathersage Drive Baillieston Glasgow G69 6QW
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 18th December 2018: 100.00 GBP
capital
|
|