(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 31st, May 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, May 2023
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2023-04-27
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-04-27
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-13
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-01-13
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 113 Randolph Road Glasgow G11 7DS Scotland to 90 Drymen Road Bearsden Glasgow G61 2SY on 2020-10-26
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-28
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-28
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU United Kingdom to 113 Randolph Road Glasgow G11 7DS on 2020-03-06
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-02-26: 5807000.00 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, February 2020
| resolution
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 28th, February 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 28th, February 2020
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 28/02/20
filed on: 28th, February 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2020-02-28: 4645600.00 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 28th, February 2020
| capital
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-01-31 to 2020-10-31
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2020
| incorporation
|
Free Download
(38 pages)
|