(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 12, 2016
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 20, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 20, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Heather Cottage Mid Lane Braco Perthshire FK15 9QL to Glenside Culbowie Road Buchlyvie Stirling FK8 3NY on March 27, 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 12, 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 12, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 12, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2013: 1 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(21 pages)
|