(CS01) Confirmation statement with no updates Monday 20th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wednesday 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th November 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Saturday 5th June 2021
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st December 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th January 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 30th September 2019
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 7th December 2018
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th September 2019
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Simpson and Brown the Old Printworks Brunswick Street Edinburgh EH7 5HS Scotland to C/O Simpson & Brown the Old Printworks 77a Brunswick Street Edinburgh EH7 5HS on Thursday 26th March 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 20th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 28th June 2017
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 30th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 12th December 2016 - new secretary appointed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 12th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Ninians Manse Quayside Street Edinburgh EH6 6EJ to C/O Simpson and Brown the Old Printworks Brunswick Street Edinburgh EH7 5HS on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 20th November 2015, no shareholders list
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP03) On Sunday 1st June 2014 - new secretary appointed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th November 2014, no shareholders list
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 31st August 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 31st December 2013
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st January 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(36 pages)
|