(CS01) Confirmation statement with no updates 2023/10/18
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/10/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/18
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/03/16. New Address: 2 Anderson Place Edinburgh EH6 5NP. Previous address: 46 Grange Road Edinburgh EH9 1UN Scotland
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) 2021/10/18 - the day director's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/10/18 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/18
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2021/10/18 - the day secretary's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/10/18
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/10/18
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/24
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/15. New Address: 46 Grange Road Edinburgh EH9 1UN. Previous address: 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland
filed on: 15th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/03. New Address: 6 Bruntsfield Terrace Edinburgh EH10 4EX. Previous address: 46 Grange Road Edinburgh EH9 1UN Scotland
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/31. New Address: 46 Grange Road Edinburgh EH9 1UN. Previous address: Flat 2, 6 Bruntsfield Terrace Bruntsfield Terrace Edinburgh EH10 4EX Scotland
filed on: 31st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/24. New Address: Flat 2, 6 Bruntsfield Terrace Bruntsfield Terrace Edinburgh EH10 4EX. Previous address: Flat 17, 2 Woodcroft Road Edinburgh EH10 4FB Scotland
filed on: 24th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/01
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/26
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/26. New Address: Flat 17, 2 Woodcroft Road Edinburgh EH10 4FB. Previous address: 31 the Village, Archerfield Dirleton North Berwick East Lothian EH39 5HT
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/01 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/10/10
capital
|
|
(CH01) On 2015/04/06 director's details were changed
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/01 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 9th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/15 from 31 the Village, Archerfield Dirleton North Berwick East Lothian EH39 5HT Scotland
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/15 from Redfern 24a Colinton Road Merchiston Edinburgh Lothian EH10 5EQ
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/01 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/12/17
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/01 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/17 from C/O Lena Cairns 24a Colinton Road Merchiston Edinburgh EH10 5EQ Scotland
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/01/22 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/01 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/01/22 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/01/22 secretary's details were changed
filed on: 22nd, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/01/22 from 17 Fleets View Tranent East Lothian EH33 2QA
filed on: 22nd, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/12/30 from 9 Brunstane Mill Road Edinburgh EH15 2LY Scotland
filed on: 30th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2010
| incorporation
|
Free Download
(22 pages)
|