AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Melville Street Edinburgh EH3 7PE Scotland to 11 Chester Street Edinburgh EH3 7RF on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Donibristle Gardens Dalgety Bay KY11 9NQ to 15 Melville Street Edinburgh EH3 7PE on May 14, 2017
filed on: 14th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 24th, May 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4776220001, created on December 10, 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
|
SH01 |
Capital declared on May 14, 2014: 1900.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|