(CS01) Confirmation statement with no updates 19th January 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 16 Forth Street Forth Street Edinburgh EH1 3LH. Previous address: 64a Cumberland Street Edinburgh EH3 6RE Scotland
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2023. New Address: 16 Forth Street Forth Street Edinburgh EH1 3LH. Previous address: 64a Cumberland Street Edinburgh EH3 6RE Scotland
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th February 2023. New Address: 64a Cumberland Street Edinburgh EH3 6RE. Previous address: 5 South Charlotte Street Edinburgh EH2 4AN Scotland
filed on: 5th, February 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 64a Cumberland Street Edinburgh EH3 6RE. Previous address: 23a Windsor Street Edinburgh EH7 5LA Scotland
filed on: 5th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st July 2023 to 31st January 2023
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st January 2022 to 31st July 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2023 to 31st July 2023
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th February 2022. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 64a Cumberland Street Edinburgh EH3 6RE Scotland
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 30th August 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th August 2021. New Address: 64a Cumberland Street Edinburgh EH3 6RE. Previous address: 64a Cumberland Streeteh3 6Re Cumberland Street Edinburgh EH3 6RE Scotland
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
(CH03) On 30th August 2021 secretary's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th August 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th August 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th August 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th August 2021. New Address: 64a Cumberland Streeteh3 6Re Cumberland Street Edinburgh EH3 6RE. Previous address: 23a Windsor Street Edinburgh EH7 5LA Scotland
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 30th August 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 23a Windsor Street Edinburgh EH7 5LA. Previous address: Cromwell House Oldhamstocks Cockburnspath Scotland
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd July 2019. New Address: 23a Windsor Street Edinburgh EH7 5LA. Previous address: Cromwell House, Oldhamstocks Cockburnspath East Lothian TD13 5XN
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th October 2016 director's details were changed
filed on: 9th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th January 2016 with full list of members
filed on: 6th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th January 2015 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th January 2014 with full list of members
filed on: 5th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th April 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th January 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th January 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th January 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2010 director's details were changed
filed on: 13th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th March 2010 director's details were changed
filed on: 13th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 7th April 2009 with shareholders record
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 20th March 2008 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|