(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) 1st August 2021 - the day director's appointment was terminated
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 3rd September 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 17th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th April 2016: 9.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2016. New Address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 26th April 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) 26th April 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) 26th April 2016 - the day secretary's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(29 pages)
|