(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 22, 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 6, 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 12, 2021
filed on: 5th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2021
filed on: 5th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 12, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 Foresthall Crescent Glasgow G21 4EE Scotland to Unit 28 Cultybraggan Camp Comrie Perthshire PH6 2AB on November 2, 2020
filed on: 2nd, November 2020
| address
|
Free Download
(2 pages)
|
(AP01) On July 14, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP Scotland to 59 Foresthall Crescent Glasgow G21 4EE on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 19, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from March 31, 2019 to April 30, 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 31, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 12, 2016 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR United Kingdom to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|