(CH01) On 2024-02-22 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-16
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-16
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 6th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 2023-01-31 to 2022-08-31
filed on: 10th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-01-16
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-01-16
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4146670002, created on 2020-08-11
filed on: 12th, August 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4146670001, created on 2020-08-05
filed on: 11th, August 2020
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-01-16
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-16
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-01-23 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-16
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-16 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mcandrew 37 Lady Road Edinburgh EH16 5PA to 6/7 Teviot Place Edinburgh EH1 2QZ on 2015-01-22
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-16 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-16 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mcandrew 180 Slateford Road Edinburgh Midlothian EH14 1LR Scotland on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-01-16 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Medusa Hair 6-7 Teviot Place Edinburgh Midlothian EH1 2QZ Scotland on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-02-09
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(7 pages)
|