(CS01) Confirmation statement with no updates 2023-04-24
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-24
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-24
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-22
filed on: 22nd, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2020-04-24
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-04-24
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Hudson House 8 Albany Street Edinburgh EH1 3QB. Change occurred on 2018-06-16. Company's previous address: Conference House 152 Morrison Street the Exchange Edinburgh Lothian EH3 8EB United Kingdom.
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Conference House 152 Morrison Street the Exchange Edinburgh Lothian EH3 8EB. Change occurred on 2018-04-20. Company's previous address: 39 Meadow Court Denny Stirlingshire FK6 6JU Scotland.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-02
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-04-02
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 2nd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(9 pages)
|