(CS01) Confirmation statement with no updates 2023-08-11
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-10-31
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-11
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-10-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-10-31
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-10-31
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-04
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-12-14
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-14 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-14
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22/2 Warriston Drive Edinburgh Midlothian EH3 5LY. Change occurred on 2019-01-17. Company's previous address: 15/17 Breadalbane Street Edinburgh Midlothian EH6 5JJ.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-12-14 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-14 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-13
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-31
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-31
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 28th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-04-23
filed on: 12th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-04-22
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-22
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-22
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-19
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 15/17 Breadalbane Street Edinburgh Midlothian EH6 5JJ. Change occurred on 2015-02-26. Company's previous address: 27 Cameron Way Prestonpans East Lothian EH32 9FH.
filed on: 26th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-31: 2.00 GBP
capital
|
|
(AD01) New registered office address 27 Cameron Way Prestonpans East Lothian EH32 9FH. Change occurred on 2014-07-16. Company's previous address: 55 Muirhead Road Baillieston Glasgow Lanarkshire G69 7HA.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 31st, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-10-31: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 10th, January 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-10-16
filed on: 16th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-10-02
filed on: 2nd, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland on 2012-10-02
filed on: 2nd, October 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-10-02
filed on: 2nd, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-11-01
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(24 pages)
|