(CS01) Confirmation statement with updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st November 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 21st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 14th March 2020
filed on: 28th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 14th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 14th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 14th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th October 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th October 2017. New Address: Park Lane House Suite 2/10 47 Broad Street Glasgow Uk G40 2QW. Previous address: Park Lane House Suite 3/18 47 Broad Street Glasgow G40 2QW Scotland
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2017. New Address: Park Lane House Suite 3/18 47 Broad Street Glasgow G40 2QW. Previous address: Block B3/1/J 15 Edison Street Hillington Park Glasgow G52 4JW United Kingdom
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 22nd August 2017: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|