CS01 |
Confirmation statement with no updates March 21, 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 650 Stirling Road C/O Tw Accounting Services Cumbernauld Glasgow North Lanarkshire G67 4AB United Kingdom to 1/2 84 Craigie Street Glasgow Lanarkshire G42 8NA on March 8, 2023
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 2, 2021 director's details were changed
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 17, 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 29, 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 23, 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 23, 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 650 Stirling Road Cumbernauld Glasgow North Lanarkshire G67 4AB Scotland to 650 Stirling Road C/O Tw Accounting Services Cumbernauld Glasgow North Lanarkshire G67 4AB on February 18, 2020
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 18, 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor Right 60 Watson Street Aberdeen Aberdeenshire AB25 2SU United Kingdom to 650 Stirling Road C/O Tw Accounting Services Cumbernauld Glasgow North Lanarkshire G67 4AB on February 18, 2020
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 Craigflower Road Glasgow G53 7XX Scotland to Ground Floor Right 60 Watson Street Aberdeen Aberdeenshire AB25 2SU on February 13, 2020
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5629680004, created on November 14, 2019
filed on: 20th, November 2019
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5629680003, created on July 31, 2019
filed on: 8th, August 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control May 28, 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 28, 2018 director's details were changed
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat D, 94 Nethergate Dundee DD1 4EL Scotland to 151 Craigflower Road Glasgow G53 7XX on June 6, 2018
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5629680002, created on August 2, 2017
filed on: 4th, August 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5629680001, created on July 25, 2017
filed on: 26th, July 2017
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2017
|
incorporation |
Free Download
(10 pages)
|