AA |
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2023
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 9, 2022: 1533.18 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2021: 1529.05 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2021: 1498.15 GBP
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, October 2021
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, October 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 3, 2021: 1495.25 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2020
| resolution
|
Free Download
|
SH01 |
Capital declared on March 18, 2020: 1278.12 GBP
filed on: 17th, April 2020
| capital
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 17th, April 2020
| incorporation
|
Free Download
|
SH02 |
Sub-division of shares on March 18, 2020
filed on: 17th, April 2020
| capital
|
Free Download
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 22, 2017: 1219.81 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, January 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 Timber Bush Edinburgh EH6 6QH. Change occurred on August 2, 2017. Company's previous address: C/O Nova Innovation Ltd Unit 1 Bonnington Mill 60-72 Newhaven Road Leith Edinburgh EH6 5QB.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2016
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on May 27, 2016: 1196.44 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 27, 2015: 1123.53 GBP
capital
|
|
CH03 |
On October 1, 2014 secretary's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 4th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 16, 2014: 1123.53 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, October 2013
| resolution
|
|
SH02 |
Sub-division of shares on October 11, 2013
filed on: 16th, October 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, October 2013
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on October 11, 2013: 1088.23 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 9, 2011. Old Address: Braidholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2010 (was August 31, 2010).
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 6, 2010. Old Address: Braidholm Cottage Cannonholm Road Auchenheath Lanark ML11 9UZ
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2009
| incorporation
|
Free Download
(16 pages)
|