(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP. Change occurred on May 20, 2021. Company's previous address: Contractax Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 23, 2019
filed on: 23rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 23, 2019 director's details were changed
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on March 22, 2019: 1.00 GBP
capital
|
|