CS01 |
Confirmation statement with updates 2024/02/08
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/02/08
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, December 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/07/25
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/08
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/02/08
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/02/08
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/12/19
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/12/19 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/19 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 2019/12/19 to 3 the Glebe Saline Fife KY12 9UT
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/12/19 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 1st, November 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2019/02/28.
filed on: 31st, October 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2019/05/22 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/22
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/08
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 52 North Castle Street Edinburgh Midlothian EH2 3LL on 2018/05/18 to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
1249.99 GBP is the capital in company's statement on 2018/04/20
filed on: 27th, April 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
999.99 GBP is the capital in company's statement on 2018/03/24
filed on: 5th, April 2018
|
capital |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 2018/04/05 to 52 North Castle Street Edinburgh Midlothian EH2 3LL
filed on: 5th, April 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, April 2018
|
resolution |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/16
filed on: 16th, March 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/02/23
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/02/23 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2018
|
incorporation |
Free Download
(37 pages)
|