(CS01) Confirmation statement with no updates 14th January 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 9 Kidlaw Close 9 Kidlaw Close Edinburgh Type a Choice Below ... EH16 6FT United Kingdom on 10th July 2023 to 6 Beale Green Edinburgh EH17 8YE
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th January 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Kidlaw Close Edinburgh EH16 6FT Scotland on 16th March 2021 to 9 9 Kidlaw Close 9 Kidlaw Close Edinburgh Type a Choice Below ... EH16 6FT
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5/2 Medwin House South 22 Calder Park Edinburgh EH11 4JL on 13th May 2019 to 9 Kidlaw Close Edinburgh EH16 6FT
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th March 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 26th January 2016, company appointed a new person to the position of a secretary
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2016: 1000.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 14th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5-7 Clovenstone Park Edinburgh EH14 3BG on 2nd November 2015 to 5/2 Medwin House South 22 Calder Park Edinburgh EH11 4JL
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(9 pages)
|