(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 29th Jul 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 30th Jun 2018
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 1st Dec 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 1st Dec 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4683970004, created on Wed, 6th Dec 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4683970003, created on Wed, 6th Dec 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 4th Dec 2017. New Address: 5 Forbes Road Edinburgh EH10 4EF. Previous address: 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 1st Dec 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Aug 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG. Previous address: 2Nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Mar 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 4683970002
filed on: 11th, June 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 4683970001
filed on: 30th, May 2014
| mortgage
|
Free Download
(22 pages)
|
(AD01) Company moved to new address on Wed, 14th May 2014. Old Address: 2 Mainshill Cottages Morham Haddington EH41 4LG United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(22 pages)
|