AA |
Micro company accounts made up to 5th April 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th March 2023. New Address: 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 7th, January 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2019
filed on: 2nd, October 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th July 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
18th July 2019 - the day director's appointment was terminated
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2019. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 1/2 209 Brand Street Glasgow G51 1AA United Kingdom
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th June 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|