(AD01) New registered office address C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. Change occurred on 2022-04-04. Company's previous address: 18-19 Union Place Edinburgh EH1 3NQ Scotland.
filed on: 4th, April 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 18-19 Union Place Edinburgh EH1 3NQ. Change occurred on 2022-04-01. Company's previous address: C/O Accountancy Assured Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-25
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-13
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2018-11-13
filed on: 29th, November 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2018-07-24
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-24
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-24
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-11
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-11
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-11
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-11-15
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-15
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-15
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Accountancy Assured Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE. Change occurred on 2016-02-16. Company's previous address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-20: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-05-31
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-25
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 2014-04-23
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(22 pages)
|