(AA01) Accounting reference date changed from 2023/03/31 to 2023/09/30
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/09/30
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/03/31
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/04/01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/01
filed on: 1st, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2020/04/01.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/15 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/05/29. New Address: 13 Clyde Crescent Dunfermline KY11 4NG. Previous address: 9 Scotts Place Melrose TD6 9QZ United Kingdom
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/08/30 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/18. New Address: 9 Scotts Place Melrose TD6 9QZ. Previous address: 28 Drum Brae Park Edinburgh EH12 8TF Scotland
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/15.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/30
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/23
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/11/22. New Address: 28 Drum Brae Park Edinburgh EH12 8TF. Previous address: 46 High Street Coldstream TD12 4AS United Kingdom
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/09/24
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|