(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 22, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 12, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 12, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 18, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control March 10, 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 9, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 19, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 19, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 131-133 High Street Linlithgow EH49 7EJ. Change occurred on June 15, 2017. Company's previous address: Unit 4B Gateway Business Park Grangemouth FK3 8WX Scotland.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(28 pages)
|