(CS01) Confirmation statement with no updates May 29, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 0/1 12 Havelock Street Glasgow Lanarkshire G11 5JA. Change occurred on January 22, 2019. Company's previous address: 28-30 North Street Dalry Ayrshire KA24 5DW.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(22 pages)
|