(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Nov 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 10 York Place Edinburgh EH1 3EP on Tue, 3rd Mar 2020 to 7 Wallyford Industrial Estate Wallyford Edinburgh EH21 8QJ
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Aug 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, January 2018
| resolution
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 26th Nov 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 26th Nov 2015, company appointed a new person to the position of a secretary
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St David's House St David's Drive Dalgety Bay Fife KY11 9NB on Fri, 6th Feb 2015 to 10 York Place Edinburgh EH1 3EP
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Nov 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Nov 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Nov 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2010 from Tue, 30th Nov 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Nov 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2009
| incorporation
|
Free Download
(44 pages)
|