(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 9, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4109510003, created on January 25, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2015: 10.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4109510002, created on February 21, 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 54a Cow Wynd Falkirk FK1 1PU. Change occurred on December 11, 2014. Company's previous address: 39 Achray Drive Falkirk FK1 5UN.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4109510001, created on November 13, 2014
filed on: 18th, November 2014
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 27, 2013: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from April 30, 2013 to May 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2012 to April 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 19, 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On June 29, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 3, 2012. Old Address: 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, November 2011
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, November 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(23 pages)
|