(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on June 15, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on May 1, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 10 Craigmillar Park Edinburgh EH16 5NE. Change occurred on July 16, 2015. Company's previous address: 44 Charlotte Square Edinburgh EH2 4HQ.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 10th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 8, 2013: 1000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 22, 2012. Old Address: 42 Charlotte Square Edinburgh Midlothian EH2 4HQ
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to September 30, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 9, 2010 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 9, 2010 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 6, 2010
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to August 31, 2009 (was September 30, 2009).
filed on: 14th, April 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On November 25, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 16, 2009
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to September 3, 2009 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/12/2008 from 35 melville street edinburgh midlothian EH3 7JF
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On September 13, 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 8, 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 8, 2007 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 8, 2007 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 8, 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on September 5, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on September 5, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, September 2007
| capital
|
Free Download
(2 pages)
|
(288b) On August 14, 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 14, 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 14, 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 10/08/07
filed on: 14th, August 2007
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, August 2007
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, August 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, August 2007
| resolution
|
Free Download
(14 pages)
|
(123) Nc inc already adjusted 10/08/07
filed on: 14th, August 2007
| capital
|
Free Download
(1 page)
|
(288b) On August 14, 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(17 pages)
|