AP01 |
New director was appointed on 5th November 2023
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2023 director's details were changed
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2023 director's details were changed
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2023
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
5th November 2023 - the day director's appointment was terminated
filed on: 19th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 27th February 2023. New Address: 192 the Murrays Edinburgh EH17 8US. Previous address: 9 Laurel Terrace Edinburgh EH11 1NY Scotland
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
6th November 2022 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
27th February 2023 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2021
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th May 2021 - the day director's appointment was terminated
filed on: 30th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2nd April 2021. New Address: 9 Laurel Terrace Edinburgh EH11 1NY. Previous address: 11 Laurel Terrace Edinburgh EH11 1NY Scotland
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd July 2020. New Address: 11 Laurel Terrace Edinburgh EH11 1NY. Previous address: 65/8 Lorne Street Edinburgh EH6 8QG Scotland
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
5th July 2020 - the day director's appointment was terminated
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
26th September 2019 - the day director's appointment was terminated
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2019. New Address: 65/8 Lorne Street Edinburgh EH6 8QG. Previous address: 19/3 East Trinity Road Edinburgh EH5 3DZ Scotland
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th September 2018
filed on: 25th, September 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 11th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd August 2018. New Address: 19/3 East Trinity Road Edinburgh EH5 3DZ. Previous address: Flat 7 1 Tait Wynd Edinburgh EH15 2RH Scotland
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
23rd August 2018 - the day director's appointment was terminated
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
20th August 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
20th February 2018 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th September 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd October 2017. New Address: Flat 7 1 Tait Wynd Edinburgh EH15 2RH. Previous address: Flat 7 Flat 7 1 Tait Wynd Edinburgh EH15 2RH Scotland
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th September 2017. New Address: Flat 7 Flat 7 1 Tait Wynd Edinburgh EH15 2RH. Previous address: 1 Durham Grove Edinburgh Lothian EH15 1PX
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th August 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
23rd January 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2nd October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
13th March 2016 - the day director's appointment was terminated
filed on: 30th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th May 2016. New Address: 1 Durham Grove Edinburgh Lothian EH15 1PX. Previous address: Easton Cottage Monktonhall Musselburgh Midlothian EH21 6SA Scotland
filed on: 19th, May 2016
| address
|
Free Download
(2 pages)
|
TM01 |
12th October 2015 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2015
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 6th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2015. New Address: Easton Cottage Monktonhall Musselburgh Midlothian EH21 6SA. Previous address: 1/14 Cables Wynd Edinburgh EH6 6DU
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2015, no shareholders list
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2014 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2014 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
15th March 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 28th November 2014 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th January 2015. New Address: 1/14 Cables Wynd Edinburgh EH6 6DU. Previous address: 163/5 Easter Road Edinburgh EH7 5QB
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2014, no shareholders list
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
20th April 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
20th April 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2014
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5/2 Royal Crescent Edinburgh EH3 6PZ Scotland on 12th July 2014
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th July 2013, no shareholders list
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
27th July 2013 - the day director's appointment was terminated
filed on: 27th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2013
filed on: 27th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5/2 Royal Crescent Edinburgh EH3 6PZ Scotland on 27th July 2013
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 120 Gilmore Place Edinburgh EH3 9PL United Kingdom on 27th July 2013
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2012 to 31st August 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
9th January 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
9th January 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2C Grange Court Edinburgh EH9 1PX Scotland on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
21st August 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2012, no shareholders list
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Reddingrig Place Reddingmuirhead Falkirk FK2 0ZQ Scotland on 9th June 2012
filed on: 9th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2012
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2012
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
9th June 2012 - the day director's appointment was terminated
filed on: 9th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
26th April 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Mcdonald Place Edinburgh EH7 4NH Scotland on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2011 - the day director's appointment was terminated
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2011 - the day director's appointment was terminated
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(26 pages)
|