(CS01) Confirmation statement with updates Sun, 28th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Registers new location: Maple Lodge 4C Kirkhill Gardens Penicuik Midlothian EH26 8JE.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from St David's Church George Street Bathgate West Lothian EH48 1PH on Wed, 5th Apr 2023 to Maple Lodge 4C Kirkhill Gardens Penicuik Midlothian EH26 8JE
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Feb 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 9th Feb 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 9th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jan 2013 to Wed, 31st Oct 2012
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 9th Feb 2012. Old Address: Midlothian Innovation Centre Roslin EH259RE Scotland
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Feb 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(26 pages)
|