(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lower Ground Floor Holyrood Business Park 146 Duddingston Road West Edinburgh Midlothian EH16 4AP Scotland to 6 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on December 16, 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 10, 2016
filed on: 3rd, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O O'donnell & Co Ltd 11 Stuart Green Edinburgh Midlothian EH12 8YF to Lower Ground Floor Holyrood Business Park 146 Duddingston Road West Edinburgh Midlothian EH16 4AP on April 3, 2016
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 14, 2015: 1.50 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2014: 1.50 GBP
capital
|
|
(CERTNM) Company name changed the chocolate library LTD.certificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 15, 2013: 1.5 GBP
capital
|
|
(CH01) On January 1, 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on February 14, 2011: 1.50 GBP
filed on: 1st, March 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on February 1, 2011
filed on: 23rd, February 2011
| capital
|
Free Download
(5 pages)
|
(AP02) New member was appointed on February 18, 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 15, 2011. Old Address: 28B Eglinton Crescent Edinburgh EH12 5BY
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 15, 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AP04) On February 15, 2011 - new secretary appointed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 20, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 17, 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On February 28, 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 15, 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2008 New secretary appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2007 New secretary appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 3, 2007 New secretary appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 24, 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, July 2007
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, July 2007
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(17 pages)
|