(AP01) On December 19, 2024 new director was appointed.
filed on: 23rd, December 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2024
filed on: 13th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 3rd, May 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: February 16, 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 10, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 24, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 115 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Baird Road Alloway Ayr KA7 4PN to 115 4th Floor, 115 George Street Edinburgh EH2 4JN on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to July 31, 2019
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 25, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control May 22, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On May 22, 2018 - new secretary appointed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On May 22, 2018 secretary's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 14, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 14, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 14, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 14, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2016: 245.83 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 25, 2015
filed on: 27th, January 2016
| document replacement
|
Free Download
(17 pages)
|
(SH01) Capital declared on August 7, 2014: 211.42 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2014: 245.83 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on August 7, 2014
filed on: 22nd, January 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
(31 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 25, 2014: 0.00 GBP
capital
|
|