(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 18, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 18, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CH03) On August 10, 2021 secretary's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS to 68 st. Michael Street Dumfries DG1 2QF on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4824780001, created on January 23, 2020
filed on: 8th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 18, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On September 1, 2016 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 27, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 18, 2014: 2.00 GBP
capital
|
|