AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 5th Apr 2021 to Wed, 30th Jun 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 5th Apr 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Feb 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Jul 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD. Previous address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 23rd Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Sep 2013 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Mar 2017. New Address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ. Previous address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: 1St Floor 31 Palmerston Place Edinburgh EH12 5AP. Previous address: 1St Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland
filed on: 1st, December 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Nov 2014. New Address: 1St Floor 31 Palmerston Place Edinburgh EH12 5AP. Previous address: Flat 4/1 2 Barrland Court Glasgow G41 1AL
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 200.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Dec 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jan 2014. Old Address: 200 Flat 2/1, Elliot Street Glasgow G3 8EX Scotland
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|