(CS01) Confirmation statement with no updates Monday 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on Tuesday 28th March 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th January 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 14th January 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th August 2019
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 30th August 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 5th April 2020. Originally it was Friday 31st January 2020
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th January 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th January 2019.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on Friday 28th June 2019
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on Wednesday 17th April 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Garvel Road Glasgow G33 4PP United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd January 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|