(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5575130003, created on November 10, 2022
filed on: 11th, November 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 6, 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 6, 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 9, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Radleigh House 1 Golf Road Clarkston G76 7HU United Kingdom to 7 Shuttle Street Paisley PA1 1YD on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5575130002, created on June 29, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5575130001, created on May 11, 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(19 pages)
|
(CH01) On February 21, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(24 pages)
|