CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Dec 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 West High Street Lauder TD2 6TE United Kingdom on Wed, 23rd Dec 2020 to 7 Brownsmuir Park Lauder Borders TD2 6QD
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Mar 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 11 Stuart Green Edinburgh United Kingdom EH12 8YF on Mon, 28th Nov 2016 to 14 West High Street Lauder TD2 6TE
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Jul 2015
filed on: 3rd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 22nd, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Dec 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 9th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Dec 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|