(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 101 Rose Streetlane South Edinburgh Lothians EH2 3JG Scotland on Tue, 14th Feb 2023 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 12th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland on Wed, 23rd Sep 2020 to 101 Rose Streetlane South Edinburgh Lothians EH2 3JG
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland on Thu, 7th May 2020 to 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19/5 Muireston Crescent Edinburgh EH11 2LL Scotland on Tue, 21st Mar 2017 to 101 Rose Street South Lane Edinburgh EH2 3JG
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(7 pages)
|