(CS01) Confirmation statement with no updates 2023-10-09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2023-08-31 to 2023-09-30
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023-09-08 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-08
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-09-08 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2023-09-06. Company's previous address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 12th, May 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-12
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-09-16
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-02
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-09-12
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-09-12
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-09-12
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-08-15
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ. Change occurred on 2017-03-24. Company's previous address: 1 st Floor 31 Palmerston Place Edinburgh EH12 5AP.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 29th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-08-29 director's details were changed
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-06
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-31 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2014-08-05: 10.00 GBP
capital
|
|