(AA) Full accounts data made up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control May 4, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 77 Dunn Street Glasgow G40 3PA. Change occurred on July 30, 2020. Company's previous address: 37 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control October 16, 2017
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control October 16, 2017
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 1, 2015
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 19, 2015: 120.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|