(AA01) Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Jul 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Jul 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 3rd Jul 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Jul 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Nov 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 1.00 GBP
capital
|
|
(AP01) On Tue, 12th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 2nd May 2014. Old Address: Unit 1-2 323 West Street Glasgow G5 8LG Scotland
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 1.00 GBP
capital
|
|