(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 12th September 2016
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 16th September 2016
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2019 to Friday 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Cafe on the Mound 16 North Bank Street Edinburgh EH1 2LP. Change occurred on Monday 5th November 2018. Company's previous address: Cafe on the Mound, 16 North Bank Street North Bank Street Edinburgh EH1 2LP Scotland.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cafe on the Mound, 16 North Bank Street North Bank Street Edinburgh EH1 2LP. Change occurred on Tuesday 9th January 2018. Company's previous address: C/O Michael Gillam 16 North Bank Street Edinburgh EH1 2LP.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 12th December 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(AP01) New director appointment on Friday 12th September 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Michael Gillam 16 North Bank Street Edinburgh EH1 2LP. Change occurred on Tuesday 16th September 2014. Company's previous address: 64 Allardice Street Stonehaven Kincardineshire AB39 2AA.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th September 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd July 2012 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd July 2012 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd July 2012 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Thursday 31st January 2013 (was Thursday 28th February 2013).
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 23rd July 2012 from 11 Allardice Street Stonehaven AB39 2BS United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2012
| incorporation
|
Free Download
(24 pages)
|