(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 2, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 2, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 2, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 2, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Newton Brae Westburn Road Cambuslang Glasgow G72 7UW. Change occurred on September 4, 2019. Company's previous address: 1206 Tollcross Road Glasgow G32 8HH.
filed on: 4th, September 2019
| address
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 11, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 29, 2013. Old Address: 57 Fairhaven Avenue Airdrie North Lanarkshire ML6 8EW Scotland
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 15, 2012 new director was appointed.
filed on: 15th, August 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(15 pages)
|