(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 16th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 15th January 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 15th January 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 Avondale Gardens East Kilbride Glasgow G74 1NE. Change occurred on Friday 3rd February 2017. Company's previous address: 68 Dale Avenue East Kilbride Glasgow G75 9AP.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(NEWINC) Company registration
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|