AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2016: 2.00 GBP
capital
|
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to February 1, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 20, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(14 pages)
|
CH03 |
On February 28, 2014 secretary's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: 5 Brunstane Mill Road Edinburgh EH15 2LY
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to February 1, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to February 1, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Period up to December 5, 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 4th, December 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 4th, December 2006
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(8 pages)
|
363a |
Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(8 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 10th, February 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 10th, February 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 1st, February 2006
| mortgage
|
Free Download
(4 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 1st, February 2006
| mortgage
|
Free Download
(4 pages)
|
288a |
On February 9, 2005 New secretary appointed
filed on: 9th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 9, 2005 New director appointed
filed on: 9th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 9, 2005 New director appointed
filed on: 9th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 9, 2005 New secretary appointed
filed on: 9th, February 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2005
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 1, 2005 Secretary resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2005 Secretary resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2005
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 1, 2005 Director resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2005 Director resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|