CS01 |
Confirmation statement with no updates February 14, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 14, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 6, 2022: 101.00 GBP
filed on: 11th, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 14, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millview Symbister Whalsay Shetland ZE2 9AG to Greenville Brae Shetland ZE2 9QG on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on September 30, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 14, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
On June 1, 2018 - new secretary appointed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2017
| resolution
|
Free Download
(17 pages)
|
SH01 |
Capital declared on March 20, 2017: 100.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 5th, December 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(22 pages)
|