AA01 |
Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 19, 2020
filed on: 19th, March 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Burnside Plockton Ross-Shire IV52 8TD United Kingdom to Rudha Mor Plockton Plockton IV52 8th on March 18, 2020
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 4, 2018
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 17, 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 4, 2018
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(9 pages)
|