(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 26th Apr 2021. New Address: 48C/1 Craiglockhart Loan Edinburgh EH14 1JS. Previous address: 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ Scotland
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Apr 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Apr 2021 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 26th Apr 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Apr 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 15th Oct 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Oct 2020. New Address: 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ. Previous address: 42 Charlotte Square Edinburgh EH2 4HQ Scotland
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 15th Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th May 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 6th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 6th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 5th Aug 2015. New Address: 42 Charlotte Square Edinburgh EH2 4HQ. Previous address: C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(22 pages)
|