(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 31 the Green Pencaitland Tranent EH34 5HE. Change occurred at an unknown date. Company's previous address: 27 Broomhall Crescent Edinburgh EH12 7PG Scotland.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 3, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 3, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 25, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 27 Broomhall Crescent Edinburgh EH12 7PG. Change occurred at an unknown date. Company's previous address: 25 Wester Broom Drive Edinburgh EH12 7QS Scotland.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 17, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 12, 2013: 2 GBP
capital
|
|
(AD01) Company moved to new address on March 19, 2013. Old Address: 67 Thomson Road Currie Midlothian EH14 5HT Scotland
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 15th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On July 15, 2012 director's details were changed
filed on: 15th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 21, 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 21, 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 21, 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(24 pages)
|