AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3323250003, created on 14th February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 9th November 2015. New Address: 114 Northfield Drive Edinburgh EH8 7RF. Previous address: 1-5 Newington Road Edinburgh EH9 1QR
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 9th, September 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, June 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th October 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1-5 Newington Road Edinburgh EH9 1QS on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 12th October 2011 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th October 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th October 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th October 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 10th November 2008 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/06/2008 from 9, ainslie place edinburgh midlothian EH3 6AT
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 4th March 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th March 2008 Secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(14 pages)
|
288b |
On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|