(CS01) Confirmation statement with no updates 5th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 27th September 2021
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 27th September 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 27th September 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2021. New Address: 38 Winton Drive Edinburgh EH10 7EU. Previous address: 37 Swanston Terrace Edinburgh EH10 7DN Scotland
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 16th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd August 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd August 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 22nd August 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd August 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2017. New Address: 37 Swanston Terrace Edinburgh EH10 7DN. Previous address: C/O C/O Rev M Frew 50 Kingsknowe Road South Edinburgh EH14 2JW
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th December 2015, no shareholders list
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) 14th May 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2015. New Address: C/O C/O Rev M Frew 50 Kingsknowe Road South Edinburgh EH14 2JW. Previous address: C/O Gilles Centre 100 Strathern Road Edinburgh Midlothian EH9 1BB
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) 4th February 2013 - the day director's appointment was terminated
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th December 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 15th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 30th August 2012
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th December 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(15 pages)
|
(TM02) 12th January 2012 - the day secretary's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 11th January 2012 - the day director's appointment was terminated
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(35 pages)
|