(AA01) Previous accounting period shortened to 15th June 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 15th June 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 7th November 2018
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2018
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2018
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th December 2016
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 the Limes the Limes Napier Road Edinburgh EH10 5DL Scotland on 6th December 2016 to 89 Gilmerton Dykes Crescent Edinburgh EH17 8JW
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 18th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 3rd December 2015
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 18th November 2015 to 31st March 2016
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14-16 Grassmarket Edinburgh EH1 2JU on 23rd September 2015 to 1 the Limes the Limes Napier Road Edinburgh EH10 5DL
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 19th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 18th November 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 24th March 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 19th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 18th November 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th March 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 19th May 2013
filed on: 27th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 18th November 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 19th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 18th November 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th April 2012
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 18th November 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 19th May 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 18th November 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 19th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 18th November 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 16th June 2009 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 18th November 2007
filed on: 27th, June 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed janis claxton & co.certificate issued on 12/06/08
filed on: 6th, June 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/2008 from flat 5, new assembly close 142 high street edinburgh EH1 1QQ
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 6th June 2008 with complete member list
filed on: 6th, June 2008
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 15th June 2007 with complete member list
filed on: 15th, June 2007
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 15th June 2007 with complete member list
filed on: 15th, June 2007
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/05/07 to 18/11/07
filed on: 4th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/07 to 18/11/07
filed on: 4th, September 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 13th June 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 13th June 2006 New director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 13th June 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 13th June 2006 New director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 25th May 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 25th May 2006 Secretary resigned;director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 25th May 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 25th May 2006 Secretary resigned;director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(18 pages)
|