CS01 |
Confirmation statement with updates July 13, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was March 31, 2022).
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Easter Langside Crescent Dalkeith EH22 2FN. Change occurred on July 7, 2017. Company's previous address: 9 Muir Place Lochgelly Fife KY5 9HJ.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 19, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 9 Muir Place Lochgelly Fife KY5 9HJ. Change occurred on February 19, 2015. Company's previous address: 82 Bonaly Road Edinburgh Midlothian EH13 0PE.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2014: 2.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: 59 Redhall Drive Edinburgh EH14 2HG Scotland
filed on: 9th, January 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|