(CS01) Confirmation statement with no updates March 14, 2023
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 25, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 15, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Brandon Prade Motherwell Shopping Centre Motherwell ML1 1RB Scotland to 36 Shandwick Square Westerhouse Road Glasgow G34 9DT on December 29, 2017
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(27 pages)
|