(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Rushmoon House the High Street Aberlady Longniddry Midlothian EH32 0RA to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2022-12-07
filed on: 7th, December 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-12-19 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-12-19 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-19 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-19 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Buteland House Buteland Road Balerno Edinburgh Midlothian EH14 7JJ United Kingdom on 2012-09-06
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(CH03) On 2012-08-09 secretary's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-08-09 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-12-19 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-12-19 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2010
| gazette
|
Free Download
(1 page)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-12-19 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2008-12-19 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5/7 Kings Knowe Park Edinburgh EH14 2JQ on 2009-10-16
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 27th, July 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2008-03-31
filed on: 21st, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2008-08-20
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 3rd, October 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 3rd, October 2007
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to 2007-03-16
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2007-03-16
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On 2006-01-26 New director appointed
filed on: 26th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-01-26 New secretary appointed
filed on: 26th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-01-26 New director appointed
filed on: 26th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-01-26 New secretary appointed
filed on: 26th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-12-21 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-21 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-21 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-21 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2005-12-19. Value of each share 1 £, total number of shares: 100.
filed on: 21st, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2005-12-19. Value of each share 1 £, total number of shares: 100.
filed on: 21st, December 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(17 pages)
|