(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 12th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/05/31
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/04/06. New Address: 46D Eskside West Musselburgh EH21 6RB. Previous address: 1/1, 12 Belleisle Street Glasgow G42 8HJ Scotland
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/31
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/27 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/27
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/27
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/04/01. New Address: 1/1, 12 Belleisle Street Glasgow G42 8HJ. Previous address: 2/2 39 Nursery Street Glasgow G41 2PL Scotland
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/05/31
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 19th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2019/02/14. New Address: 2/2 39 Nursery Street Glasgow G41 2PL. Previous address: 51 Findhorn Place Edinburgh EH9 2NZ Scotland
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/08. New Address: 51 Findhorn Place Edinburgh EH9 2NZ. Previous address: C/O Mr F Bustos Sierra 131 2F1 Comiston Road Edinburgh EH10 6AQ
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/05/17
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/31
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 15th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/05/31
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/31 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 2015/01/01 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/17 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/02/13. New Address: C/O Mr F Bustos Sierra 131 2F1 Comiston Road Edinburgh EH10 6AQ. Previous address: C/O Cameron Hall Flat 5/ 10 Warrender Park Crescent Edinburgh EH9 1DX
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 13th, February 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2013/04/15 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/17 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/04/15 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 15th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/05/17 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/09/25 from C/O Felipe Bustos Sierra 19a Morningside Park Edinburgh EH10 5HD Scotland
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(9 pages)
|