(AP01) On January 9, 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 9, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 9, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 146 Cowgate Edinburgh EH1 1RP. Change occurred on January 9, 2024. Company's previous address: 73 Cockburn Street Edinburgh Midlothian EH1 1BU Scotland.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on May 22, 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3933520001, created on October 10, 2022
filed on: 11th, October 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 13, 2021
filed on: 13th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 29, 2020 (was August 31, 2020).
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 73 Cockburn Street Edinburgh Midlothian EH1 1BU. Change occurred on February 22, 2017. Company's previous address: 32 Groathill Road North Edinburgh Midlothian EH4 2SL.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 23, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed health improvers LTDcertificate issued on 29/03/16
filed on: 29th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 31, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2012 secretary's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 1, 2012. Old Address: 14 Stafford Street Edinburgh EH3 7AU Scotland
filed on: 1st, February 2012
| address
|
Free Download
(2 pages)
|
(AP01) On September 9, 2011 new director was appointed.
filed on: 9th, September 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(9 pages)
|