(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2017
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2017
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23-24 High Street South Queensferry EH30 9PP Scotland on Tue, 4th Aug 2020 to 5 Mid Terrace South Queensferry EH30 9LH
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jul 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jul 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Mon, 31st Oct 2016 from Wed, 31st Aug 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 119 Montgomery Street Edinburgh EH7 5EX Scotland on Wed, 22nd Feb 2017 to 23-24 High Street South Queensferry EH30 9PP
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23-24 High Street South Queensferry EH30 9PP on Tue, 9th Feb 2016 to 119 Montgomery Street Edinburgh EH7 5EX
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Aug 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Aug 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Sep 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|