(CS01) Confirmation statement with no updates January 7, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 7, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 South Doors Cockenzie East Lothian EH32 0HR to 21 Merryvale Avenue Giffnock Glasgow G46 6DH on July 22, 2017
filed on: 22nd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 29, 2016: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 7, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 7, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 7, 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 7, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 7, 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 7, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 7, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 7, 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 21, 2009
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to February 8, 2007
filed on: 8th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 8, 2007
filed on: 8th, February 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 6th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 6th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to March 10, 2006
filed on: 10th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 10, 2006
filed on: 10th, March 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(15 pages)
|