(CH01) On Friday 8th September 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on Wednesday 6th September 2023. Company's previous address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 12th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 26th March 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th July 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th March 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th March 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 27th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ. Change occurred on Monday 27th March 2017. Company's previous address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 18th July 2014 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 31 Palmerston Place Edinburgh EH12 5AP. Change occurred on Tuesday 14th July 2015. Company's previous address: 83 Ashgill Road Glasgow G22 6QL United Kingdom.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|