(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Salisbury Boutique Hotel 43/45 Salisbury Road Edinburgh EH16 5AA. Change occurred on June 25, 2020. Company's previous address: 158 Carrick Knowe Drive Edinburgh EH12 7EW Scotland.
filed on: 25th, June 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 158 Carrick Knowe Drive Edinburgh EH12 7EW. Change occurred on May 18, 2017. Company's previous address: 158 Carrick Knowe Drive Edinburgh EH12 7EW Scotland.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 158 Carrick Knowe Drive Edinburgh EH12 7EW. Change occurred on May 18, 2017. Company's previous address: 28/6 Calder View Edinburgh EH11 4HY.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(8 pages)
|