(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/10/21
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/10/16 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/10/01 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/01
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. Previous address: Capella 60 York Street Glasgow G2 8JX Scotland
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/28
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/10/28
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/10/28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6007340001, created on 2019/04/12
filed on: 23rd, April 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Capella 60 York Street Glasgow G2 8JX
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/03/31, originally was 2019/06/30.
filed on: 5th, July 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/22
capital
|
|