(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, April 2023
| accounts
|
Free Download
(41 pages)
|
(CH01) On Mon, 27th Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 23rd Sep 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Sep 2022. New Address: 25 Queen Street Edinburgh EH2 1JX. Previous address: Unit 5B North Street Glenrothes KY7 5SE Scotland
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 17th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 17th, June 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 17th, June 2022
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st May 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Mar 2021 to Mon, 31st May 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Thu, 15th Jul 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jul 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, July 2021
| incorporation
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5812770002, created on Tue, 1st Jun 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(18 pages)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 15th Dec 2020. New Address: Unit 5B North Street Glenrothes KY7 5SE. Previous address: 12 Office 12 Flex Space, Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 10th Dec 2019
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Dec 2019
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 10th Dec 2019
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th Dec 2019. New Address: 12 Office 12 Flex Space, Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB. Previous address: Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG United Kingdom
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5812770001, created on Wed, 16th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 10th Nov 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|