(CS01) Confirmation statement with updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 28th Mar 2023. New Address: 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Previous address: Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 11th Feb 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Feb 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Jun 2019. New Address: Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Apr 2019. New Address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP. Previous address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Feb 2019. New Address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 1/1 48 Garvel Road Glasgow G33 4PP United Kingdom
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 4th Feb 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|