(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5055910007, created on Fri, 13th May 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 402 Lanark Road Edinburgh EH13 0LX Scotland on Mon, 18th Jan 2021 to 412 Lanark Road Edinburgh EH13 0LU
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5055910006, created on Thu, 5th Dec 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5055910005, created on Mon, 9th Dec 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Nov 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 14th Nov 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 29th Jul 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5055910004, created on Wed, 8th Aug 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 16th Jul 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 17 Fowler Terrace Edinburgh EH11 1DD United Kingdom on Fri, 12th May 2017 to 402 Lanark Road Edinburgh EH13 0LX
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5055910003, created on Thu, 8th Dec 2016
filed on: 10th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5055910002, created on Tue, 21st Jun 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5055910001, created on Mon, 5th Oct 2015
filed on: 17th, October 2015
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Sep 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 11th May 2015: 340.00 GBP
capital
|
|