(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 15, 2019
filed on: 15th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to October 31, 2018 (was December 31, 2018).
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Blinkbonny Grove Edinburgh EH4 3HH. Change occurred on May 9, 2018. Company's previous address: 226 High Street Dalkeith Edinburgh EH22 1AZ.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 8, 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 5, 2018
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 5, 2018
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 5, 2018
filed on: 5th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 31, 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 1, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(21 pages)
|