(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 22, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 22, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 34 Whitesands Dumfries DG1 2RS. Change occurred on October 5, 2016. Company's previous address: 8 Whitesands Dumfries Dumfries & Galloway DG1 2RR.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 5, 2012. Old Address: 51 Rae Street Dumfries DG1 1JD United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(22 pages)
|