(CS01) Confirmation statement with no updates 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Bonaly Drive Edinburgh EH13 0EJ Scotland on 30th May 2019 to 20 Redford Drive Edinburgh EH13 0BG
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2018 to 28th February 2018
filed on: 1st, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st May 2018
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2017 to 28th February 2017
filed on: 18th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th May 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Broomyknowe Edinburgh EH14 1JZ on 16th December 2015 to 19 Bonaly Drive Edinburgh EH13 0EJ
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st March 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Succoth Place Edinburgh Midlothian EH12 6BJ Scotland on 16th March 2015 to 2 Broomyknowe Edinburgh EH14 1JZ
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2014
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(7 pages)
|