(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on August 24, 2022. Company's previous address: Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control November 4, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 4, 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Change occurred on June 11, 2021. Company's previous address: 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU. Change occurred on June 11, 2021. Company's previous address: Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Coronation Terrace Lochgilphead PA31 8NS. Change occurred on January 22, 2021. Company's previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2020 to April 5, 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Dumbuck Road Dumbarton G82 3AB. Change occurred on November 25, 2019. Company's previous address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 4, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Change occurred on August 8, 2019. Company's previous address: 38 Maitland Hog Lane Kirkliston EH29 9DX United Kingdom.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 9, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|