(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Aug 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Jul 2023 director's details were changed
filed on: 30th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 30th Jul 2023. New Address: 18 Cherrytree Wynd East Kilbride Glasgow G75 0GA. Previous address: 3 Carsaig Court Bridge of Allan Stirling FK9 4DL Scotland
filed on: 30th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 17th Feb 2022. New Address: 3 Carsaig Court Bridge of Allan Stirling FK9 4DL. Previous address: 18 Cherrytree Wynd Glasgow G75 0GA Scotland
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th Feb 2019. New Address: 18 Cherrytree Wynd Glasgow G75 0GA. Previous address: Room 12, the Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD Scotland
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Mar 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th May 2017. New Address: Room 12, the Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD. Previous address: 7 Ingalls Court East Kilbride Glasgow G75 9FJ United Kingdom
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 21st Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 21st Jan 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 14th Oct 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|