(CS01) Confirmation statement with updates Wednesday 22nd November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd November 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 5th December 2021.
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 10th March 2019
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 17th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th March 2019.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Links View House Tolbooth Wynd Edinburgh EH6 6DP Scotland to 14 Mottram Road Edinburgh EH4 4UH on Wednesday 14th December 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 17th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8, Links View House 26 Tolbooth Wynd Edinburgh Midlothian EH6 6DP to 8 Links View House Tolbooth Wynd Edinburgh EH6 6DP on Tuesday 21st June 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 17th May 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 8th December 2014 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1F2 42 Great Junction Street Edinburgh Midlothian EH6 5LB to 8, Links View House 26 Tolbooth Wynd Edinburgh Midlothian EH6 6DP on Monday 5th January 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|