AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13/1 Spottiswoode Road Spottiswoode Road Edinburgh EH9 1BH on Thu, 7th Jul 2016 to 13/1 Spottiswoode Road Edinburgh EH9 1BH
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Feb 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 30 Braid Road Edinburgh EH10 6AD United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jan 2013. Old Address: 30 Braid Road Edinburgh EH10 6AD Scotland
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2013
filed on: 1st, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 9th Jul 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 4th Jan 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Nov 2011 director's details were changed
filed on: 2nd, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Aug 2011. Old Address: 25/4 Montpelier Edinburgh Midlothian EH10 4LY
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jul 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 4th Mar 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Mar 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 4th Mar 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Jul 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 8th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 18th Aug 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 27th Aug 2008 with complete member list
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 10/03/2008 from 25/4 montpelier edinburgh midlothian EH10 4LY
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 16th Aug 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 16th Aug 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 10th Aug 2006 with complete member list
filed on: 10th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 10th Aug 2006 with complete member list
filed on: 10th, August 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/10/05 from: 2/7 henderson terrace edinburgh EH11 2JZ
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/05 from: 2/7 henderson terrace edinburgh EH11 2JZ
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 19th Jul 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 19th Jul 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, August 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 19th Aug 2005 New secretary appointed
filed on: 19th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 19th Aug 2005 New director appointed
filed on: 19th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 19th Aug 2005 Secretary resigned
filed on: 19th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 19th Aug 2005 New secretary appointed
filed on: 19th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 19th Aug 2005 Secretary resigned
filed on: 19th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 19th Aug 2005 New director appointed
filed on: 19th, August 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On Thu, 7th Jul 2005 Secretary resigned
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Jul 2005 Secretary resigned
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|