AD01 |
Registered office address changed from Tulloch Whin Newtonairds Dumfries DG2 0JL United Kingdom to 272 Bath Street Glasgow G2 4JR on January 8, 2024
filed on: 8th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6025660011, created on July 24, 2023
filed on: 2nd, August 2023
|
mortgage |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to Tulloch Whin Newtonairds Dumfries DG2 0JL on May 26, 2022
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on March 9, 2022
filed on: 9th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6025660010, created on August 17, 2021
filed on: 21st, August 2021
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on June 23, 2021
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC6025660009, created on December 18, 2020
filed on: 23rd, December 2020
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 22nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6025660008, created on October 28, 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC6025660006, created on February 24, 2020
filed on: 12th, March 2020
|
mortgage |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 111a Neilston Road 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to 111a Neilston Road Paisley PA2 6ER on December 3, 2019
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Marchwood Accountancy Services Ltd the Old Bakehouse 77a High Street Linlithgow EH49 7ED Scotland to 111a Neilston Road 111a Neilston Road Paisley Renfrewshire PA2 6ER on November 26, 2019
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC6025660005, created on November 5, 2019
filed on: 13th, November 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC6025660004, created on October 3, 2019
filed on: 11th, October 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC6025660003, created on October 2, 2019
filed on: 9th, October 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC6025660002, created on August 5, 2019
filed on: 21st, August 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC6025660001, created on January 14, 2019
filed on: 25th, January 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Marchwood Crescent Bathgate EH48 1DA United Kingdom to C/O Marchwood Accountancy Services Ltd the Old Bakehouse 77a High Street Linlithgow EH49 7ED on September 26, 2018
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 13, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|