(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th March 2023. New Address: 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Previous address: Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th August 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th August 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 30th August 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th August 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th June 2019. New Address: Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 6 March Court Lhanbryde Moray IV30 8HN United Kingdom
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|