(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, January 2023
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 31st, December 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 30th, September 2020
| accounts
|
Free Download
(17 pages)
|
(AP03) New secretary appointment on 2019/12/08
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/14 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/18 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 3rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/10/13 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/03/25 - the day director's appointment was terminated
filed on: 19th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/03/25 - the day director's appointment was terminated
filed on: 19th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/26.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/27.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/03.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/03.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/03.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/03 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/25. New Address: Dr Bells Swimming Pool, 121 Great Junction Street, Dr Bells Swimming Pool 121 Great Junction Street Edinburgh Midlothian EH6 5JB. Previous address: 5 the Melting Pot Rose Street Edinburgh EH2 2PR
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/01/03 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) 2017/05/21 - the day director's appointment was terminated
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/30.
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/12.
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 27th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/09/21.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/20.
filed on: 20th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/12.
filed on: 20th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/04/14 - the day director's appointment was terminated
filed on: 20th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/14, no shareholders list
filed on: 16th, March 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/08/24 - the day director's appointment was terminated
filed on: 30th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/08/24 - the day director's appointment was terminated
filed on: 30th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/14, no shareholders list
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 2014/05/12 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/14, no shareholders list
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 29th, January 2014
| resolution
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2014/01/19.
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, December 2013
| resolution
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/06/05 from Himalayan Centre for Arts and Culture 121 Great Junction Street Leith Edinburgh EH6 5JB Scotland
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/29 from 3 South Fort Street Edinburgh Lothian EH6 4DL
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/14, no shareholders list
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/08/29.
filed on: 29th, August 2012
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(35 pages)
|