(CS01) Confirmation statement with no updates Friday 30th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 8th July 2020
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th August 2014 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 18 Corbiehill Road Edinburgh EH4 5DY. Change occurred on Thursday 15th September 2016. Company's previous address: 6/2 Succoth Court Edinburgh EH12 6BY.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
(CH01) On Tuesday 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
(AD01) New registered office address 6/2 Succoth Court Edinburgh EH12 6BY. Change occurred on Tuesday 12th August 2014. Company's previous address: 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|