PSC01 |
Notification of a person with significant control August 16, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 16, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 19, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 19, 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Milton Road West Edinburgh EH15 1QZ Scotland to 14 Hawthorn Crescent Mayfield Dalkeith EH22 5AF on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 19, 2021 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2021
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 19, 2021 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2021
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 19, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to July 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2018 to July 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 10, 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Bruce Road Crossgates Cowdenbeath KY4 8AZ Scotland to 85 Milton Road West Edinburgh EH15 1QZ on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on April 1, 2015: 2.00 GBP
capital
|
|