(TM01) 2024/04/16 - the day director's appointment was terminated
filed on: 3rd, May 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/11/01
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/11/01 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/10/30
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/30
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/10/19
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/10/19 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/01. New Address: C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG. Previous address: Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE
filed on: 1st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 3rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/30
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/10/30
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/11/01
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/31
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/30
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/10/10
filed on: 17th, October 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/10/10.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/05
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/05
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/16 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/07
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/16 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
(AA01) Current accounting period shortened to 2015/05/31, originally was 2015/06/30.
filed on: 12th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/16 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/06/11 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/11 from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/11.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(22 pages)
|