(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland on Sun, 5th Jun 2022 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 5th, June 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Sun, 1st May 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Wed, 24th Jul 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Graham House Dornie Ross-Shire IV40 8AP on Wed, 24th Jul 2019 to 101 Rose Street South Lane Edinburgh EH2 3JG
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP04) On Sun, 15th Jan 2017, company appointed a new person to the position of a secretary
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 17th Jan 2017: 305.00 GBP
filed on: 17th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Graham House Graham House Dornie Ross-Shire IV40 8AP United Kingdom on Mon, 7th Mar 2016 to Graham House Dornie Ross-Shire IV40 8AP
filed on: 7th, March 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Feb 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(8 pages)
|