(CS01) Confirmation statement with no updates 17th January 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th March 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th March 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 25th July 2018 to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4442170001, created on 24th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 19th January 2016 to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 19th January 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31st October 2013
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(27 pages)
|