(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Corbiehill Road Edinburgh EH4 5BQ Scotland to 10 Bannerman Avenue Inverkeithing KY11 1NG on January 24, 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 7, 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 491 Queensferry Road Edinburgh EH4 7QD to 31 Corbiehill Road Edinburgh EH4 5BQ on December 13, 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On April 20, 2012 secretary's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 14, 2012. Old Address: 25 Craigmount Brae Edinburgh Lothian EH12 8XD
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 2, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 2, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 23, 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On December 23, 2009 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 3, 2010 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 24, 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 20, 2008
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 20, 2008
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on February 9, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 9, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/02/07 from: 22 craigmount brae edinburgh EH12 8XD
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/07 from: 22 craigmount brae edinburgh EH12 8XD
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New secretary appointed;new director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New secretary appointed;new director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
(288b) On February 15, 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(15 pages)
|