AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sunday 31st March 2019
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 31st March 2019
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th January 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th January 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Sandilands Gardens Bathgate West Lothian EH48 2FL to 18 Presly Gardens Tarves Ellon Aberdeenshire AB41 7AB on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th April 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th April 2014 from 23/3 Breadalbane Street Edinburgh EH6 5JW Scotland
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 16th March 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, May 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Sunday 1st April 2012
filed on: 2nd, May 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2010
| incorporation
|
Free Download
(23 pages)
|