AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 24th, April 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, June 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Dec 2019
filed on: 13th, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Apr 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7 Stewartfield Gardens East Kilbride Glasgow G74 4GN Scotland on Sat, 13th Apr 2019 to 123 Warwick East Kilbride Glasgow G74 3PZ
filed on: 13th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 9th Mar 2019
filed on: 9th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 9th Mar 2019
filed on: 9th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 9th Mar 2019 new director was appointed.
filed on: 9th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 9th Mar 2019
filed on: 9th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 27th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Westfarm Cresc Cambuslang Glasgow G72 7RQ Scotland on Wed, 28th Mar 2018 to 7 Stewartfield Gardens East Kilbride Glasgow G74 4GN
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2018
|
incorporation |
Free Download
(10 pages)
|