(AA01) Extension of current accouting period to March 31, 2024
filed on: 13th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 15, 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 15, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 31, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Lower Ground 9 Woodside Crescent Glasgow G3 7UL. Change occurred on March 9, 2020. Company's previous address: Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, May 2019
| resolution
|
Free Download
(21 pages)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF. Change occurred on February 26, 2019. Company's previous address: 87 st. Vincent Street Glasgow G2 5TF Scotland.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 9, 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 19, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 87 st. Vincent Street Glasgow G2 5TF. Change occurred on June 28, 2016. Company's previous address: Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 2, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB. Change occurred on July 29, 2015. Company's previous address: Rfl House Anderson Street Dunblane FK15 9AJ.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 24, 2014. Old Address: Unit 7 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 10, 2012. Old Address: Unit 1 Rfl House Dunblane FK15 9AJ United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(22 pages)
|