(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 1st June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th October 2019
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Allison House Hotel 17 Mayfield Gardens Edinburgh Mid Lothian EH9 2AX. Change occurred on Tuesday 29th January 2019. Company's previous address: 17 Mayfield Gardens Edinburgh EH9 2AX Scotland.
filed on: 29th, January 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Mayfield Gardens Edinburgh EH9 2AX. Change occurred on Tuesday 22nd January 2019. Company's previous address: Tang & Co Ltd 41 Argyle Place Edinburgh EH9 1JT Scotland.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Tang & Co Ltd 41 Argyle Place Edinburgh EH9 1JT. Change occurred on Tuesday 27th March 2018. Company's previous address: 9 Ainslie Place Edinburgh Midlothian EH3 6AS Scotland.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Ainslie Place Edinburgh Midlothian EH3 6AS. Change occurred on Tuesday 7th November 2017. Company's previous address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th November 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th November 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th September 2016.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5052370002, created on Tuesday 22nd September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5052370001, created on Thursday 10th September 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 6th, May 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|