(AA) Micro company accounts made up to 2023-01-31
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-04-30 to 2023-01-31
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023-04-10 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 13th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 11th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-08: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-01-12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-01-12 secretary's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-01-12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Madderfield Mews Linlithgow West Lothian EH49 7HB. Change occurred on 2015-01-12. Company's previous address: 2C Lion Well Wynd Linlithgow West Lothian EH49 7EL.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-16
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-17: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-16
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-16
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-03-19 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-19 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-03-19 secretary's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 2012-03-19
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-07-05 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-07-05 secretary's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-16
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-07-05 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33 Vorlich Crescent Callander Perthshire FK17 8JE Scotland on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2C Lion Well Wynd Linlithgow West Lothian EH49 7EL on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-16
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 14th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-05-12 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-04-30
filed on: 24th, June 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/06/2008 from 2C lion well wynd linlithgow west lothian EH49 7EL
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-05-09 - Annual return with full member list
filed on: 9th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/03/2008 from 27 lauriston street edinburgh EH3 9DQ
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 2007-04-18 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-04-18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-04-18 New secretary appointed;new director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-04-18 New secretary appointed;new director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-04-18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-04-18 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(15 pages)
|