(AA01) Extension of current accouting period to Tue, 30th Apr 2024
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland on Wed, 9th Aug 2023 to Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Dec 2023 to Sun, 30th Apr 2023
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AP03) On Tue, 23rd Aug 2022, company appointed a new person to the position of a secretary
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 20th Aug 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Nov 2021
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Nov 2021
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, December 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 11th Nov 2021: 152.00 GBP
filed on: 6th, December 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Alloway Place G2 Ayr KA7 2AA Scotland on Mon, 15th Nov 2021 to Orion House Bramah Avenue East Kilbride Glasgow G75 0rd
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AP03) On Fri, 12th Nov 2021, company appointed a new person to the position of a secretary
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 12th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 12th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Nov 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Nov 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 19th May 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 8th Jul 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Rooney Nimmo Ltd, 8 Walker Street Edinburgh Midlothian EH3 7LA Scotland on Thu, 20th May 2021 to 12 Alloway Place G2 Ayr KA7 2AA
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2020
| incorporation
|
Free Download
(32 pages)
|