(AA) Micro company accounts made up to 28th February 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st June 2021. New Address: 1/18 Allanfield Place Edinburgh EH7 5AG. Previous address: Unit 8 Eastfield Farm Road Penicuik Midlothian EH26 8EZ
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 24th February 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 24th February 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th February 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th February 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th February 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1F1 15/2 Spittal Street Edinburgh EH3 9DY on 16th April 2013
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th February 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15/2 Spittal Street Edinburgh EH3 9DY Scotland on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|