(AD01) Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Office 602 3 Fitzroy Place 1/1, Sauchiehall Street Finnieston Glasgow Central G3 7RH on February 22, 2024
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2021
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 18, 2021
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Barbieston Road Dalrymple Ayr KA6 6DZ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on March 21, 2022
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 21, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 21, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 6, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2019 to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 31, 2019 to August 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(30 pages)
|