(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Carmyle Avenue Glasgow G32 8HJ Scotland on Thu, 4th Nov 2021 to 24 Carmyle Avenue Glasgow G32 8HJ
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Apr 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Workspace 3 - Suite 3.16 Covault Fullarton Road Cambuslang Lanarkshire G32 8YL Scotland on Sun, 24th Jan 2021 to 23 Carmyle Avenue Glasgow G32 8HJ
filed on: 24th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Loskin Drive Glasgow G22 7QW on Tue, 1st Sep 2020 to Workspace 3 - Suite 3.16 Covault Fullarton Road Cambuslang Lanarkshire G32 8YL
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Sep 2014
filed on: 20th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Sep 2013
filed on: 27th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 27th Oct 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 5th Sep 2013. Old Address: 910 Tollcross Road Glasgow G32 8PE Scotland
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|