AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2017
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 201 Gorgie Road Edinburgh EH11 1TT United Kingdom to 62 Haymarket Terrace Edinburgh EH12 5LA on June 10, 2018
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2017
filed on: 8th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|