(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 8th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Hunter Square 5 Hunter Square Edinburgh Midlothian EH1 1QW to 22 West Telferton Edinburgh EH7 6UL on Tuesday 7th March 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th September 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 8th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th September 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Wednesday 30th September 2015.
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
(AD01) Registered office address changed from 16/9 Simpson Loan Edinburgh EH3 9BB Scotland to 5 Hunter Square 5 Hunter Square Edinburgh Midlothian EH1 1QW on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|