(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Nov 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Feb 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 4th May 2016 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 332a, Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on Tue, 16th May 2017 to 322a Washington Street Glasgow G3 8AZ
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th May 2016 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Arrothill Drive Kilmarnock KA1 1UJ United Kingdom on Mon, 6th Jun 2016 to 332a, Pentagon Centre Washington Street Glasgow G3 8AZ
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
(30 pages)
|