(CS01) Confirmation statement with no updates Friday 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th September 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Murrayfield Gardens Edinburgh EH12 6DG. Change occurred on Wednesday 27th September 2017. Company's previous address: 10 Magdala Mews Edinburgh EH12 5BX Scotland.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 10 Magdala Mews Edinburgh EH12 5BX. Change occurred on Tuesday 10th May 2016. Company's previous address: 16/3 Lansdowne Crescent Edinburgh EH12 5EH.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 16/3 Lansdowne Crescent Edinburgh EH12 5EH. Change occurred on Friday 13th March 2015. Company's previous address: 31/6 Balfour Street Edinburgh EH6 5DQ.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 13th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 12th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 7th September 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th August 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 11th August 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 4th February 2010 from 231a Union Street Aberdeen AB11 6BQ United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2009
| incorporation
|
Free Download
(17 pages)
|