(TM01) Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Jan 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 26th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Jul 2021. New Address: 274 High Street Perth PH1 5QJ. Previous address: 4 Marchbank Gardens Marchbank Gardens Paisley PA1 3JD Scotland
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 6th May 2019 director's details were changed
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 8th Sep 2017
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Sep 2017
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Aug 2017: 1.00 GBP
filed on: 6th, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Sep 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Aug 2017. New Address: 4 Marchbank Gardens Marchbank Gardens Paisley PA1 3JD. Previous address: Coupar Angus Business Centre 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 1.00 GBP
capital
|
|
(CH01) On Tue, 9th Jun 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 24th Jul 2013: 1 GBP
capital
|
|
(AP01) On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|