(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Change occurred on February 2, 2023. Company's previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Change occurred on September 28, 2022. Company's previous address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 13, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 13, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 13, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 13, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 13, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 11, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 11, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 11, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to May 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change occurred on December 9, 2016. Company's previous address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Change occurred on December 7, 2016. Company's previous address: Regent House, 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on July 15, 2015: 100.00 GBP
capital
|
|