(AA) Micro company accounts made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Clermiston Road North Edinburgh EH4 7BL Scotland on 1st June 2023 to 44/7 Barnton Park Avenue Edinburgh EH4 6EY
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 14th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2019 secretary's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25/5 Starbank Road Edinburgh EH5 3BY on 17th October 2018 to 4 Clermiston Road North Edinburgh EH4 7BL
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 9th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th October 2014: 100.00 GBP
capital
|
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 8th, May 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 18th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2012
filed on: 21st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 17th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 8th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 13th October 2008 with complete member list
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 28/02/2009
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/11/07 from: 25/5 starbank road edinburgh EH5 3BY
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 16th October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/11/07 from: 25/5 starbank road edinburgh EH5 3BY
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 16th October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(17 pages)
|