(AA) Dormant company accounts made up to January 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21/4 Loaning Crescent Edinburgh EH7 6JR Scotland to 83 Flat 1 Firrhill Drive Edinburgh EH13 9EU on October 28, 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77/3 Stevenson Drive Edinburgh EH11 3AX Scotland to 21/4 Loaning Crescent Edinburgh EH7 6JR on February 10, 2020
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2018
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 13 Spruce Way Edinburgh EH13 9FB on May 9, 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Spruce Way Edinburgh EH13 9FB Scotland to 77/3 Stevenson Drive Edinburgh EH11 3AX on May 9, 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 27, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 4, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 190/4 Peffermill Road Edinburgh Midlothian EH16 4AJ to 136 Boden Street Glasgow G40 3PX on September 5, 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 16, 2014: 2.00 GBP
capital
|
|
(CH01) On July 4, 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 23, 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 23, 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 28, 2011 new director was appointed.
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 28, 2011
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 26, 2010. Old Address: 27 Northfield Crescent Edinburgh EH8 7PT
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 18th, March 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2010 with full list of members
filed on: 30th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On April 21, 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/2009 from 2 howden hall loan edinburgh EH16 6UY
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On February 5, 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On February 5, 2009 Director and secretary appointed
filed on: 5th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On February 5, 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 22nd, January 2009
| resolution
|
Free Download
(14 pages)
|
(288b) On January 22, 2009 Appointment terminated secretary
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(16 pages)
|