(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Sep 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland on Tue, 17th Dec 2019 to Regus West Point 4 Redheughs Rigg Edinburgh EH12 9DQ
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS Scotland on Fri, 8th Dec 2017 to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 10 the Scotway Centre Newton Village Dalkeith Midlothian EH22 1SP on Fri, 25th Mar 2016 to Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4406270001, created on Fri, 16th Jan 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(46 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Jun 2014. Old Address: 610 Old Dalkeith Road Edinburgh EH16 4SW
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Jun 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 12th Mar 2014, company appointed a new person to the position of a secretary
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Mar 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Mar 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jan 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(30 pages)
|