(CS01) Confirmation statement with updates April 17, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 17, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 17, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 5, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 17, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2017
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, October 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 17, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 3, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Copernicus Kirk 200 High Street Musselburgh East Lothian EH21 7DX. Change occurred on October 7, 2016. Company's previous address: Summer House Eskmills Park Station Road Musselburgh Midlothian EH21 7PQ Scotland.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 30th, April 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(29 pages)
|