(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 27, 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2017
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 16 Roysyth Business Centre 16 Cromarty Campus Roysyth Europarc Fife KY11 2WX Scotland to Rosyth Business Centre 16 Cromarty Campus Rosyth Europarc Fife KY11 2WX on November 15, 2015
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On November 8, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Roysyth Business Centre 16 Cromarty Campus Rosyth Europarc Rosyth KY11 2WX Scotland to 16 Roysyth Business Centre 16 Cromarty Campus Roysyth Europarc Fife KY11 2WX on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 75B Perth Aerodrome Scone Perth PH2 6PL Scotland to Roysyth Business Centre 16 Cromarty Campus Rosyth Europarc Rosyth KY11 2WX on November 8, 2015
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 2, 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|