(CS01) Confirmation statement with updates September 13, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 40 Carmichael Street Glasgow G51 2QU. Change occurred on August 16, 2023. Company's previous address: 23 Water Street Edinburgh EH6 6SU.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 17, 2022 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 13, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 23, 2014 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 13, 2016
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 29, 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to October 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 16, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4895660003, created on October 21, 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 13th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 13, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 23 Water Street Edinburgh EH6 6SU. Change occurred on September 13, 2015. Company's previous address: 15 Fairways Avenue California Road Falkirk Falkirk FK2 0NY Scotland.
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 13, 2015: 2.00 GBP
filed on: 13th, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4895660001, created on March 10, 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge SC4895660002, created on March 10, 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 23, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|