(PSC02) Notification of a person with significant control February 20, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 14, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 27, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Kenilworth Avenue Glasgow G41 3RB Scotland to 7 Wilson Avenue Troon South Ayrshire KA10 7AF on February 28, 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 10, 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5140130005, created on February 18, 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5140130004, created on August 7, 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5140130003, created on October 3, 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5140130002, created on August 3, 2017
filed on: 12th, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge SC5140130001, created on July 21, 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 2/1 5 Marywood Square Strathbungo Glasgow G41 2BW United Kingdom to 132 Kenilworth Avenue Glasgow G41 3RB on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on August 26, 2015: 2.00 GBP, 100.00 GBP
capital
|
|