(CS01) Confirmation statement with updates Mon, 4th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland on Mon, 15th Jan 2018 to 12 Montgomery Street Edinburgh EH7 5JS
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 28th Nov 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Dec 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 28th Nov 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Nov 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 28th Nov 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Nov 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Standingstane Road Dalmeny EH30 9UB on Thu, 7th Apr 2016 to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 19th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 19th Dec 2015 director's details were changed
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(7 pages)
|