(CS01) Confirmation statement with no updates 18th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, April 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 18th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 23rd September 2022
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 30th August 2022, company appointed a new person to the position of a secretary
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland on 23rd September 2022 to 25 Queen Street Edinburgh EH2 1JX
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hope House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 28th February 2022 to Unit 5B, Heritage House North Street Glenrothes KY7 5SE
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 23rd February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 26th March 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th March 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th March 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th March 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th March 2019: 629220.20 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 8th, April 2019
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 26th March 2019
filed on: 4th, April 2019
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2019
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 19th February 2019: 2.00 GBP
capital
|
|