(CS01) Confirmation statement with no updates February 3, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 3, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 28, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 28, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 59 Bonnygate Cupar KY15 4BY. Change occurred on August 15, 2019. Company's previous address: 7-11 Melville Street Edinburgh EH3 7PE.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(22 pages)
|