TM01 |
Director appointment termination date: February 16, 2024
filed on: 8th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 10, 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Baird Road Alloway Ayr KA7 4PN to 115 4th Floor, 115 George Street Edinburgh EH2 4JN on July 16, 2018
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on July 16, 2018
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to July 31, 2019
filed on: 6th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 22, 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On May 22, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 22, 2018 - new secretary appointed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 22, 2018 new director was appointed.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 22, 2018 secretary's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 14, 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 14, 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 25, 2015
filed on: 27th, January 2016
|
document replacement |
Free Download
(17 pages)
|
SH01 |
Capital declared on November 25, 2014: 245.83 GBP
filed on: 22nd, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 22nd, January 2016
|
resolution |
Free Download
(31 pages)
|
SH01 |
Capital declared on August 7, 2014: 211.42 GBP
filed on: 22nd, January 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on August 7, 2014
filed on: 22nd, January 2016
|
capital |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 25, 2014: 0.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|