(CS01) Confirmation statement with no updates 2024-03-05
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-03-05
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-09-23
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-23
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-09-23
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-23
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-05
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-05
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-06
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-06
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Argyle Street Greenock Renfrewshire PA15 1XA to First Floor 22 Westburn Street Greenock PA15 1JR on 2020-03-30
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-05
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-05
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-05
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-05 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-05 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-11: 30.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 1, 4 Park Quadrant Glasgow G3 6BS Scotland to 7 Argyle Street Greenock Renfrewshire PA15 1XA on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, March 2014
| resolution
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(7 pages)
|