AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Aug 2023
filed on: 23rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Aug 2023 director's details were changed
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Aug 2023. New Address: Unit 1/6 Borthwick View Pentland Industrial Estate Loanhead EH20 9QH. Previous address: 31 Gilmerton Dykes Avenue Edinburgh EH17 8nd Scotland
filed on: 23rd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Jul 2020
filed on: 20th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Jul 2020
filed on: 7th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Nov 2018. New Address: 31 Gilmerton Dykes Avenue Edinburgh EH17 8nd. Previous address: 17 Eskgrove Drive Bilston Roslin EH25 9RZ United Kingdom
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Aug 2017
filed on: 22nd, August 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Mon, 22nd May 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 12th May 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|