(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 25, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 25, 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 28, 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 4, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Block 4 Unit 5 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland to 9C Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 7, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2017 new director was appointed.
filed on: 20th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 12, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|
(SH01) Capital declared on April 20, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|