CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
5th August 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th August 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th July 2016. New Address: 6 Grange Court Lanark ML11 7PF. Previous address: 39 Elliot Road Edinburgh EH14 1DZ
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 26th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st March 2011 to 31st August 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th January 2011 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|