(MR01) Registration of charge SC4411450002, created on November 17, 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from May 31, 2022 to May 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4411450001, created on January 24, 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 15, 2019
filed on: 27th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2019
filed on: 27th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2019
filed on: 27th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On September 25, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to May 31, 2014
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 22, 2013. Old Address: 7 Highgrove Road Renfrew PA4 8PY Scotland
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
|