(CS01) Confirmation statement with no updates August 14, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5738140009, created on September 30, 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 7th, May 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5738140008, created on July 3, 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5738140007, created on June 8, 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC5738140006, created on June 5, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5738140005, created on April 4, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(21 pages)
|
(AD01) New registered office address Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH. Change occurred on February 7, 2018. Company's previous address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5738140004, created on January 26, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC5738140003, created on November 23, 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC5738140002, created on November 28, 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC5738140001, created on November 20, 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2017
| incorporation
|
Free Download
(13 pages)
|