AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-26
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-03-08 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 10 Dunnock Road Dunfermline Fife KY11 8ZH Scotland to 10 Dunnock Road Dunfermline KY11 8ZH on 2022-03-08
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 104 Liberton Drive Edinburgh EH16 6NR Scotland to 10 10 Dunnock Road Dunfermline Fife KY11 8ZH on 2022-03-08
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Dunnock Road Dunfermline KY11 8ZH Scotland to 10 Dunnock Road Dunfermline KY11 8ZH on 2022-03-08
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Jewel Gardens Dalkeith Midlothian EH22 3FQ to 104 Liberton Drive Edinburgh EH16 6NR on 2021-11-18
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 22nd, November 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-02-12 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Lasswade Road Edinburgh EH16 6TD Scotland to 2 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 2014-12-04
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 104 Liberton Drive Edinburgh EH16 6NR Scotland on 2014-04-10
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-21 director's details were changed
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-03-23 - new secretary appointed
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-03-23
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Graham Sharp 29/1 Lasswade Road Edinburgh EH16 6TD Scotland on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 104 Liberton Drive Edinburgh EH16 6NR Scotland on 2014-02-27
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(28 pages)
|