AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 16, 2021 director's details were changed
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 6, 2021
filed on: 6th, April 2021
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 5th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 1, 2021) of a secretary
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE. Change occurred on March 25, 2021. Company's previous address: 4 the Row Cupar KY15 7RS United Kingdom.
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On October 22, 2020 new director was appointed.
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on October 22, 2020: 1.00 GBP
|
capital |
|