AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 28, 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2021: 101.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(28 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 3, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 3, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 3, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2015 new director was appointed.
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on December 11, 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 4, 2012 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 16, 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2008 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2010 with full list of members
filed on: 23rd, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 23, 2010 director's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2010 director's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 24, 2009
filed on: 24th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(20 pages)
|