(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st April 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st April 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 25th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 25th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 25th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st October 2017 to Saturday 31st March 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 25th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5171670002, created on Friday 8th April 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5171670001, created on Thursday 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 25th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 136.00 GBP is the capital in company's statement on Friday 26th February 2016
capital
|
|
(SH01) 136.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
filed on: 26th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 136.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
filed on: 26th, February 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2015.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Sunday 4th October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 4th October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Sunday 4th October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 4th October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 4th October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Sunday 4th October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Sunday 4th October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Sunday 4th October 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Tuesday 6th October 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 4th October 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 4th October 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 4th October 2015
capital
|
|