CS01 |
Confirmation statement with no updates 2023-08-15
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 15th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-15
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Koder 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on 2022-02-17. Company's previous address: 5 South Charlotte Street Edinburgh EH2 4AN Scotland.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on 2022-02-17. Company's previous address: 64a Cumberland Street Edinburgh EH3 6RE Scotland.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-15
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64a Cumberland Street Edinburgh EH3 6RE. Change occurred on 2019-08-20. Company's previous address: 22 Stafford Street Edinburgh EH3 7BD.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-15
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-25 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-05
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-08-15 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-15 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-15
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 22 Stafford Street Edinburgh EH3 7BD. Change occurred on 2014-12-15. Company's previous address: 24a Melville Street Edinburgh EH3 7NS.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-15
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-15
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-08-15: 100.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2012-12-04 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(8 pages)
|