(PSC02) Notification of a person with significant control November 5, 2016
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2016
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 27, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control December 31, 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 31, 2021 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 26, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 3, 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4106780002, created on May 30, 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4106780003, created on May 30, 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 20th, April 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 2, 2015: 10000.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4106780001, created on February 27, 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 4, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit 7 Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8US. Change occurred on October 31, 2014. Company's previous address: Unit 6 Primrose Industrial Estate Primrose Lane Dunfermline Fife KY11 2SF.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 2, 2014) of a secretary
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(7 pages)
|