CS01 |
Confirmation statement with updates 17th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, February 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, February 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, February 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st January 2023: 360.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(14 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st January 2023: 360.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(14 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st January 2023: 360.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(14 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st January 2023: 360.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(14 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st January 2023: 360.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(14 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, February 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, February 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 6th September 2019
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2018
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th September 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
19th June 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Address change date: 18th December 2017. New Address: 26 Leslie Way Dunbar East Lothian EH42 1GP. Previous address: Moorside House 9 Ravelrig Hill Edinburgh Midlothian EH14 7DJ Scotland
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th March 2017: 420.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, April 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, April 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 380.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|