(CS01) Confirmation statement with no updates December 18, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 4, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 4, 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Dentons Uk and Middle East Llp 1 George Square Glasgow G2 1AL Scotland to 1 West Regent Street Glasgow G2 1RW at an unknown date
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 13, 2018
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 13, 2018
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 13, 2018
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to Dentons Uk and Middle East Llp 1 George Square Glasgow G2 1AL at an unknown date
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 18, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 13, 2018
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 13, 2018 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 13, 2018
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On May 13, 2018 - new secretary appointed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 13, 2018
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 18, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AD04) Registers new location: 1 Kingsborough Gardens Hyndland Glasgow G12 9QA.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, April 2014
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, April 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 8th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 20, 2013: 5000050.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(21 pages)
|