(CS01) Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5474320001, created on Thu, 14th Feb 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on Thu, 17th Nov 2016 to 2 Bruce Road Flat 1/1 Glasgow G41 5EJ
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(10 pages)
|