(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Mar 2023
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Mar 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 28th Mar 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Jan 2021
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 30th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128a High Street Tranent East Lothian EH33 1HJ on Tue, 11th Sep 2018 to 15 North High Street Musselburgh EH21 6JA
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(TM01) Director's appointment terminated on Sat, 31st Jan 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on Sat, 31st Jan 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Sep 2012
filed on: 8th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Sep 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sun, 5th Sep 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 5th Sep 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Sep 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Sat, 12th Sep 2009 with complete member list
filed on: 12th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/09/2008 from 27 lauriston street edinburgh EH3 9DQ
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 10th Sep 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 10th Sep 2008 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 10th Sep 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 10th Sep 2008 Appointment terminated secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 10th Sep 2008 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2008
| incorporation
|
Free Download
(15 pages)
|