AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/30
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/09. New Address: First Floor 9 Haymarket Square Edinburgh EH3 8RY. Previous address: C/O Maclay Murray &Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/30
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/30
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/30
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/30
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/30
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/01
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/01
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/16 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/16
filed on: 17th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2017/12/05 secretary's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/30
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/30
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 3rd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/06. New Address: C/O Maclay Murray &Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. Previous address: C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland
filed on: 6th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/25. New Address: C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL. Previous address: 21 West Kilbride Road Dalry North Ayrshire KA24 5DZ
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/04/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/04/01 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, September 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/01 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 1st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2012/05/01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/05/01 - the day secretary's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|