(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51/7 Warrender Park Road Edinburgh EH9 1EU Scotland to Flat 36, 9 Western Harbour View Edinburgh EH6 6PG on Monday 22nd April 2019
filed on: 22nd, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd April 2019 director's details were changed
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47/7 Warrender Park Road Edinburgh EH9 1EU Scotland to 51/7 Warrender Park Road Edinburgh EH9 1EU on Tuesday 25th September 2018
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th July 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1F1 37 Warrender Park Road Edinburgh EH9 1HJ to 47/7 Warrender Park Road Edinburgh EH9 1EU on Thursday 17th December 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1F1 37 Warrender Park Road Edinburgh Lothian EH8 7HJ to Flat 1F1 37 Warrender Park Road Edinburgh EH9 1HJ on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th June 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(12 pages)
|
(CH01) On Wednesday 26th March 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 1st April 2014 from 17 Ulster Crescent Edinburgh Lothian EH8 7LD
filed on: 1st, April 2014
| address
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
(AD01) Change of registered office on Thursday 11th July 2013 from 54 Cavalry Park Drive Edinburgh EH15 3QG United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2012
| incorporation
|
Free Download
(21 pages)
|