(CS01) Confirmation statement with no updates Saturday 16th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 16th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 7th March 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AP02) New member was appointed on Tuesday 8th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 11th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th February 2020.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 6th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 6th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kinburn Castle Dumbiebykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St Andrews Fife KY16 9PF on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 6th March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 106 South Street St Andrews Fife KY16 9QD Scotland to Kinburn Castle Dumbiebykes Road St. Andrews Fife KY16 9DR on Thursday 28th December 2017
filed on: 28th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH19) 793270.00 GBP is the capital in company's statement on Thursday 14th April 2016
filed on: 14th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 8th, April 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 29/02/16
filed on: 8th, April 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 8th, April 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 10th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 1586540.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 10th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, March 2016
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, March 2016
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 17th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|