(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Napier Square Houstoun Industrial Estate Livingston EH54 5DG Scotland on Mon, 7th Aug 2023 to 54 Dalry Road Edinburgh EH11 2BA
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Sibbald Place Livingston EH54 6RT United Kingdom on Thu, 19th Aug 2021 to 14 Napier Square Houstoun Industrial Estate Livingston EH54 5DG
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jul 2017
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2018 to Mon, 30th Apr 2018
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 21st Jul 2017: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|