(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 6th, February 2024
| accounts
|
Free Download
(57 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 6th, February 2024
| other
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 17, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Unit 16, Arx House James Watt Avenue East Kilbride Glasgow G75 0QD on August 9, 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2023 to April 30, 2023
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
(AP03) On September 20, 2022 - new secretary appointed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on September 19, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 5, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On November 12, 2021 - new secretary appointed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 12, 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 5, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 12, 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 5/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to Orion House Bramah Avenue East Kilbride Glasgow G75 0rd on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 27, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 29, 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 23, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 23, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 5th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 20, 2012
filed on: 20th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 20th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 17, 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 26, 2011: 100.00 GBP
filed on: 26th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On May 26, 2011 new director was appointed.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2011 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 11, 2011. Old Address: 8 Parkview Ayr South Ayrshire KA7 4QG
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|