(PSC04) Change to a person with significant control August 8, 2022
filed on: 5th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2024
filed on: 5th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 8, 2022 director's details were changed
filed on: 5th, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on May 10, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 10, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 10, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Schoolhouse Main Street Tyninghame Dunbar EH42 1XL. Change occurred on January 30, 2021. Company's previous address: 11 Balmyle Grove Dunblane FK15 0QB Scotland.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 8, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 8, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Balmyle Grove Dunblane FK15 0QB. Change occurred on May 3, 2019. Company's previous address: Leighton House Haining Dunblane FK15 0AP Scotland.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(13 pages)
|