(CS01) Confirmation statement with updates Sun, 5th Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 4th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 4th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sat, 4th May 2019 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 4th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 19th Mar 2018
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Dec 2017. New Address: 52 Wilson Place Dunbar EH42 1GG. Previous address: 2 Galt Terrace Edinburgh EH21 8DU
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 6th Nov 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jun 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 6th Nov 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 30th Nov 2014 to Fri, 31st Oct 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(31 pages)
|