(AA) Micro company accounts made up to 2023-04-05
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-03
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2023-03-28
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-28
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2020-04-05
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-06-24
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-24
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-24
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-24
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18a Abertay Street Broughty Ferry Dundee DD5 2QH United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 2019-06-12
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-05-29: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|