AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 27, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Elms/7 North Deeside Road Bieldside Aberdeen AB15 9AD to 6 st. Colme Street Edinburgh EH3 6AD on March 14, 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2014: 102.00 GBP
capital
|
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2013: 102.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 31, 2012 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 19, 2012
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, September 2012
| resolution
|
Free Download
(33 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 14, 2012
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 31, 2012: 102.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 14, 2012. Old Address: C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
filed on: 14th, September 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 14th, September 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 14, 2012
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 20, 2012
filed on: 20th, February 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed lister square (no. 68) LIMITEDcertificate issued on 20/02/12
filed on: 20th, February 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, November 2011
| resolution
|
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(9 pages)
|