(CS01) Confirmation statement with no updates March 10, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5000100005, created on July 27, 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5000100004, created on November 29, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on June 15, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 North Street Glenrothes KY7 5NA. Change occurred on June 15, 2018. Company's previous address: Dove Cottage Perth Road Birnam Dunkeld Perthshire PH8 0AA Scotland.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 15, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, February 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5000100003, created on December 20, 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5000100002, created on December 20, 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5000100001, created on December 9, 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Dove Cottage Perth Road Birnam Dunkeld Perthshire PH8 0AA. Change occurred on June 4, 2015. Company's previous address: Glenmore Perth Road Birnam Dunkeld Perthshire PH8 0DN Scotland.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on March 10, 2015: 100.00 GBP
capital
|
|