(CS01) Confirmation statement with no updates April 23, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 9, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 26, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 29, 2018
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 29, 2018 new director was appointed.
filed on: 30th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 27, 2018
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 18, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 22, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 20, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Tern Brae Livingston EH54 6UQ Scotland to C/O Almond Valley Accounting 3 Tern Brae Livingston EH54 6UQ on February 16, 2018
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 9, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX United Kingdom to 3 Tern Brae Livingston EH54 6UQ on October 10, 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(10 pages)
|