(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland on Wed, 10th Aug 2016 to 13-15 Morningside Drive Edinburgh EH10 5LZ
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O J S Accounting Services Limited 6 Bruntsfield Terrace Edinburgh EH10 4EX on Wed, 10th Aug 2016 to 13-15 Morningside Drive Edinburgh EH10 5LZ
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jun 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jun 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 24th Feb 2014. Old Address: 6C Bruntsfield Terrace Edinburgh EH10 4EX
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Jun 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Oct 2013: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 17th Oct 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jun 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jun 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Wed, 1st Jun 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Oct 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 18th Jan 2011. Old Address: 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jun 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 22nd Jun 2009 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, March 2008
| resolution
|
Free Download
(21 pages)
|
(287) Registered office changed on 28/02/2008 from 111 george street edinburgh midlothian EH2 4JN
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 28th Feb 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 29th Jan 2008. Value of each share 1 £, total number of shares: 2.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 29th Jan 2008. Value of each share 1 £, total number of shares: 2.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 7th Feb 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 7th Feb 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 7th Feb 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 7th Feb 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: 8 east mains of ingilston eastfield road edinburgh airport edinburgh EH22 8NQ
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: 8 east mains of ingilston eastfield road edinburgh airport edinburgh EH22 8NQ
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(21 pages)
|