(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 21, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 21, 2019
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from June 30, 2019 to November 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 6, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2019: 2.00 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 12, 2015 director's details were changed
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 21, 2013 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 21, 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 30, 2013. Old Address: Flat 3/1 46 Elderslie Street Glasgow G3 7ES
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 21, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 1, 2012. Old Address: 29 Dorset Street Glasgow G3 7AG United Kingdom
filed on: 1st, March 2012
| address
|
Free Download
(2 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|