(CS01) Confirmation statement with updates Fri, 29th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 9th Nov 2022: 1.61 GBP
filed on: 10th, November 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th May 2022 new director was appointed.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 24th May 2022 secretary's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th May 2022 new director was appointed.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 14th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 23rd Dec 2021: 1.53 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Sep 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2020: 1.45 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 21st Feb 2019. New Address: The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET. Previous address: Unit 4 East Links Park Dunbar East Lothian EH42 1XF Scotland
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Nov 2017: 1.11 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, May 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, May 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th Mar 2018: 1.34 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 25th Mar 2018 director's details were changed
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Mon, 1st Aug 2016
filed on: 11th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Oct 2016: 1.08 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 15th Aug 2016. New Address: Unit 4 East Links Park Dunbar East Lothian EH42 1XF. Previous address: 9 Pinkiehill Crescent Musselburgh Midlothian EH21 7NJ Scotland
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Nov 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(8 pages)
|