(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 17, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 20, 2020
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On December 16, 2020 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 16, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On October 4, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 4, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Atlantic House 1a Cadogan Street Glasgow G2 6QE. Change occurred on February 1, 2018. Company's previous address: 23 Edgar Street Dunfermline Fife KY12 7EY.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, April 2017
| resolution
|
Free Download
(35 pages)
|
(SH01) Capital declared on November 23, 2016: 200.00 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 3, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Edgar Street Dunfermline Fife KY12 7EY. Change occurred on October 1, 2015. Company's previous address: 16 Camelon Street Industrial Estate Carntyne Glasgow G32 6AF.
filed on: 1st, October 2015
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2015 (was March 31, 2015).
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 30, 2014: 50.00 GBP
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On September 20, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 17, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
|