(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th September 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 524 Ferry Road Edinburgh EH5 2DJ. Change occurred on Monday 27th July 2020. Company's previous address: 48 Thistle Street Edinburgh EH2 1EN Scotland.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th September 2018
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th September 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 7th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th September 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 26th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 48 Thistle Street Edinburgh EH2 1EN. Change occurred on Wednesday 7th September 2016. Company's previous address: Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th September 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 23rd September 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th September 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th September 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 27th July 2010 from 524 Ferry Road Inverleith Edinburgh EH5 2DJ Uk
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th September 2009 (was Sunday 31st January 2010).
filed on: 12th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th September 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th September 2008 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, September 2008
| incorporation
|
Free Download
(13 pages)
|