AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 24, 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 24, 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Faodail Roseisle Elgin IV30 8XN. Change occurred on May 18, 2017. Company's previous address: 3 Midtown of Findrassie Findrassie Elgin Morayshire IV30 5PS.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Faodail Roseisle Elgin IV30 8XN. Change occurred on May 18, 2017. Company's previous address: Faodail Roseisle Elgin IV30 8XN Scotland.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 7, 2015: 100.00 GBP
capital
|
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Midtown of Findrassie Findrassie Elgin Morayshire IV30 5PS. Change occurred on September 7, 2015. Company's previous address: 16 Fairfield Avenue Elgin Morayshire IV30 6BB.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 27, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 17, 2011 new director was appointed.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2011: 100.00 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2011
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(22 pages)
|