(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 8th May 2020
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th May 2020
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Logie Lodge Logie Stirling FK9 4LB Scotland on Fri, 5th Feb 2021 to 4 Parklands Road Glasgow G44 3RA
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 104 West Campbell Street Glasgow G2 4TY Scotland on Thu, 29th Oct 2020 to Logie Lodge Logie Stirling FK9 4LB
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 8th May 2020: 1820.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, June 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 1000.00 GBP
capital
|
|