CS01 |
Confirmation statement with no updates Wed, 28th May 2025
filed on: 10th, June 2025
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Traill Drive Montrose Angus DD10 8SW Scotland on Fri, 19th Jul 2024 to 12a John Street Montrose Angus DD10 8LZ
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 3rd, July 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2024
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 29th Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Sat, 30th Apr 2016
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|