(CS01) Confirmation statement with no updates June 18, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 25, 2020 to July 24, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 10, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 26, 2020 to July 25, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 27, 2019 to July 26, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) On July 1, 2018 - new secretary appointed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 28, 2018 to July 27, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 29, 2017 to July 28, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 6, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 18, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on January 13, 2014. Old Address: C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
filed on: 13th, January 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 18, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 18, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from June 30, 2011 to July 31, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 18, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on March 8, 2011. Old Address: 2 Blythswood Square Glasgow G2 4AD United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(22 pages)
|