(AP01) On September 1, 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 27, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 27, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 467 Aikenhead Road Glasgow G42 0PR United Kingdom to Montford House Curtis Avenue Glasgow G44 4QD on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5527920002, created on April 7, 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5527920001, created on March 17, 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2016
| incorporation
|
Free Download
(14 pages)
|