(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 27th Sep 2022. New Address: Kohala House Duchal Road Kilmacolm Renfrewshire PA13 4AY. Previous address: Unit 14 Ladyburn Business Centre Pottery Street Greenock Inverclyde PA15 2UH Scotland
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 27th Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Mon, 10th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 30th Mar 2021: 1796.43 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Feb 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Feb 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 10th Feb 2021. New Address: Unit 14 Ladyburn Business Centre Pottery Street Greenock Inverclyde PA15 2UH. Previous address: Unit 15 Ladyburn Business Centre Pottery Street Greenock Renfrewshire PA15 2UH
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 10th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Mar 2019: 1723.53 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th Mar 2019: 1623.53 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, April 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 17th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 17th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 28th Jun 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Jul 2016: 1505.38 GBP
capital
|
|
(CH01) On Tue, 28th Jun 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 1505.38 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 30th Mar 2016
filed on: 23rd, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 1505.38 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 30th Mar 2016
filed on: 21st, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 1400.00 GBP
filed on: 12th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 15th Jul 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Wed, 4th Feb 2015. New Address: Unit 15 Ladyburn Business Centre Pottery Street Greenock Renfrewshire PA15 2UH. Previous address: C/O Lockhart Business Advisory Ltd Floor 2, 200 Bath Street Glasgow G2 4HG
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(21 pages)
|