CS01 |
Confirmation statement with no updates 2024/01/16
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hepburns Nail Lounge 14 Argyle Street St. Andrews KY16 9BP Scotland on 2022/11/10 to 24 Argyle Street St. Andrews KY16 9BU
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/16
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 59 Bonnygate Cupar Fife KY15 4BY on 2018/07/11 to 14 Argyle Street Argyle Street St. Andrews KY16 9BP
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Argyle Street Argyle Street St. Andrews KY16 9BP Scotland on 2018/07/11 to Hepburns Nail Lounge 14 Argyle Street St. Andrews KY16 9BP
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/16
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/02/28 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/16
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/01/31
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 9th, November 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4404760001, created on 2015/07/03
filed on: 6th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/16
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 52a Church Street Broughty Ferry DD5 1HB on 2014/08/22 to 59 Bonnygate Cupar Fife KY15 4BY
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/16
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/13
capital
|
|
TM01 |
Director's appointment terminated on 2013/11/01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|