(AD01) Change of registered address from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom on Tue, 13th Feb 2024 to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on Tue, 28th Mar 2023 to 81 Laburnum Road, Uddingston Glasgow G71 5AE
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Apr 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jul 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jul 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Martin Crescent Baillieston Glasgow G69 6AJ United Kingdom on Tue, 21st May 2019 to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 25th Apr 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|