(CS01) Confirmation statement with no updates August 12, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2021
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 10, 2020
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 12, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Mayfield Forgandenny Perth PH2 9EQ. Change occurred on August 7, 2017. Company's previous address: Oliver & Robb, Suite a Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8UH Scotland.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Oliver & Robb, Suite a Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8UH. Change occurred on March 7, 2017. Company's previous address: Evans Business Centre Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 19, 2016: 100.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2016
| resolution
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 16, 2013. Old Address: 26 Callander Terrace Dunfermline KY11 8EY United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|