(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control October 31, 2022
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 31, 2022
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2019: 3.70 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 15, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 15, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 9, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2014 to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 2, 2014
filed on: 2nd, December 2014
| resolution
|
|
(CERTNM) Company name changed rent first LTDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 1C 1C Dukes Road Troon Ayrshire KA10 6QR. Change occurred on December 2, 2014. Company's previous address: 3/1 3 Rhynie Drive Glasgow G51 2LD Scotland.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 15, 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|