(AA) Micro company financial statements for the year ending on February 29, 2024
filed on: 5th, March 2025
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2023
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on July 16, 2024
filed on: 16th, July 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On April 12, 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 20, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to February 28, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5507190001, created on July 18, 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(25 pages)
|
(CH01) On March 4, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 1, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2017
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(30 pages)
|