(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 13th Oct 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Sep 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Aug 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Aug 2015: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 29th Jan 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Jan 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Seafield Mill Bush Estate Bilston Midlothian EH25 9RQ on Thu, 9th Oct 2014 to 110 West Bow Edinburgh EH1 2HH
filed on: 9th, October 2014
| address
|
Free Download
(2 pages)
|
(CH03) On Fri, 11th Jul 2014 secretary's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 2.00 GBP
capital
|
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jul 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/09/2009 from alderston walled garden gardener's cottage haddington east lothian EH41 3SF
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 11th Nov 2008 with complete member list
filed on: 11th, November 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Thu, 15th Nov 2007 with complete member list
filed on: 15th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 15th Nov 2007 with complete member list
filed on: 15th, November 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 6th Dec 2006 with complete member list
filed on: 6th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Wed, 6th Dec 2006 with complete member list
filed on: 6th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 06/12/06
annual return
|
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 24th Aug 2005 with complete member list
filed on: 24th, August 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Wed, 24th Aug 2005 with complete member list
filed on: 24th, August 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/02/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
filed on: 8th, February 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
filed on: 8th, February 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/05 from: 168 alnwickhill road edinburgh midlothian EH16 6NG
filed on: 17th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/05 from: 168 alnwickhill road edinburgh midlothian EH16 6NG
filed on: 17th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jan 2005 Director resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 14th Jan 2005 New director appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
filed on: 14th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
filed on: 14th, January 2005
| address
|
Free Download
(1 page)
|
(288a) On Fri, 14th Jan 2005 New director appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 14th Jan 2005 New secretary appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 14th Jan 2005 New secretary appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 14th Jan 2005 Secretary resigned;director resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jan 2005 Secretary resigned;director resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jan 2005 Director resigned
filed on: 14th, January 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tm 1231 LIMITEDcertificate issued on 03/09/04
filed on: 3rd, September 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tm 1231 LIMITEDcertificate issued on 03/09/04
filed on: 3rd, September 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2004
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2004
| incorporation
|
Free Download
(21 pages)
|