(CS01) Confirmation statement with updates Mon, 29th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 29th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 29th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 22nd May 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 22nd May 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 29th May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th May 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 25th Jul 2018. New Address: 83 - 85 Glasgow Road Dumbarton West Dunbartonshire G82 1RE. Previous address: Suite G1, Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD Scotland
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 12th Apr 2016. New Address: Suite G1, Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD. Previous address: 12B Denny Road Dumbarton G82 1JT Scotland
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Apr 2016. New Address: 12B Denny Road Dumbarton G82 1JT. Previous address: One Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BL
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Jul 2015. New Address: One Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BL. Previous address: Flat G4 31 st Andrews Street Glasgow G1 5PB Scotland
filed on: 13th, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 166667.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|