(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 15th November 2023.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 30th April 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th April 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 7th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th April 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4713980003, created on Friday 10th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4713980002, created on Friday 10th March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4713980001, created on Friday 3rd March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tuesday 3rd March 2015
filed on: 10th, November 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
(TM01) Director's appointment was terminated on Thursday 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd March 2014
filed on: 13th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 13th March 2014.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 13th March 2014 from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(22 pages)
|