(CS01) Confirmation statement with updates Mon, 10th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Apr 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 12th Apr 2016 - the day director's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Apr 2016 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2015 to Mon, 31st Aug 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 400.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 400.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 400.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 4th Jun 2014. Old Address: 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Jun 2014. Old Address: 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Jul 2013: 400.00 GBP
filed on: 2nd, July 2013
| capital
|
Free Download
(3 pages)
|
(TM02) Mon, 1st Jul 2013 - the day secretary's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(10 pages)
|