AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 26, 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 7, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4011260002, created on January 30, 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4011260001, created on January 28, 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control December 2, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Birnam Gardens Dunfermline KY11 8FQ to 7-11 Melville Street Edinburgh EH3 7PE on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to May 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 16, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 4, 2012 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from June 30, 2014 to August 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(23 pages)
|