(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on March 1, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, February 2023
| accounts
|
Free Download
(45 pages)
|
(AD01) New registered office address Units 1-3, Block 5 Manor Farm Business Park Manor Loan Stirling FK9 5QD. Change occurred on June 8, 2022. Company's previous address: 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 6, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 6, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, December 2021
| accounts
|
Free Download
(92 pages)
|
(CH01) On October 12, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 27, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 11th, November 2020
| accounts
|
Free Download
(92 pages)
|
(TM02) Termination of appointment as a secretary on January 31, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, October 2019
| accounts
|
Free Download
(79 pages)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on October 18, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 17th, October 2018
| accounts
|
Free Download
(76 pages)
|
(AP01) On October 9, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 31, 2017) of a secretary
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 18th, July 2017
| accounts
|
Free Download
(68 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2016: 1.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 31, 2016) of a secretary
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Johnston Street Paisley Renfrewshire PA1 1XQ. Change occurred on April 13, 2016. Company's previous address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Change occurred on January 26, 2016. Company's previous address: 27 Stafford Street Edinburgh EH3 7BJ.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(7 pages)
|