(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2022-04-11
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-29
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-07-29 to 2021-06-29
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2021-04-30 (was 2021-07-29).
filed on: 23rd, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-11
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-04-11
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-04-11
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-11
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 4th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-11
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ. Change occurred on 2017-03-24. Company's previous address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Clerwood Grove Edinburgh EH12 8PN on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-02
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-10: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(23 pages)
|