CS01 |
Confirmation statement with updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 58 Morrison Street C/O Anderson Strathern Llp Edinburgh EH3 8BP. Change occurred on December 5, 2023. Company's previous address: 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2022: 460651.00 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 17, 2020) of a secretary
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2019: 259501.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 23, 2019: 159501.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2019
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 13, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 11, 2018: 149501.00 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 13, 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2017
| incorporation
|
Free Download
(10 pages)
|