AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2022 to November 28, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2022 to November 29, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Unit 1 21 Longford Avenue Kilwinning Ayrshire KA13 6EX on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 20, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 30, 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 26, 2012. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 24, 2012
filed on: 24th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 24, 2012
filed on: 24th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 24, 2012
filed on: 24th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(28 pages)
|