(AD01) Address change date: 2023/07/31. New Address: C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT. Previous address: 19 Elmbank Street Glasgow G2 4PB Scotland
filed on: 31st, July 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/22
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/08/26. New Address: 19 Elmbank Street Glasgow G2 4PB. Previous address: 211 West George Street Glasgow G2 2LW Scotland
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/22
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/04/22
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/22
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 21st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/04/22
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/01/01 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/22
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/05. New Address: 211 West George Street Glasgow G2 2LW. Previous address: Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD Scotland
filed on: 5th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/04/22 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/06/22. New Address: Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD. Previous address: Flat 3/1 85 Sinclair Drive Glasgow G42 9PU Scotland
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/05/21 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/13.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/03 - the day director's appointment was terminated
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/06. New Address: Flat 3/1 85 Sinclair Drive Glasgow G42 9PU. Previous address: Suite 374 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/03.
filed on: 5th, May 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 22nd, April 2015
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|