AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4350390006, created on February 1, 2019
filed on: 1st, February 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4350390005, created on August 10, 2018
filed on: 14th, August 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4350390004, created on July 30, 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Arundel Drive Bishopbriggs Glasgow G64 3JF. Change occurred on June 14, 2017. Company's previous address: 6 Rannoch Gardens Bishopbriggs Glasgow G64 1DB.
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4350390003, created on November 2, 2016
filed on: 4th, November 2016
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4350390002, created on November 2, 2016
filed on: 4th, November 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4350390001, created on October 28, 2016
filed on: 2nd, November 2016
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Rannoch Gardens Bishopbriggs Glasgow G64 1DB. Change occurred on October 23, 2015. Company's previous address: C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 17, 2013
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2012
|
incorporation |
Free Download
(8 pages)
|