AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 10th Dec 2018 secretary's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Jan 2016. New Address: Codebase Argyle House Lady Lawson Street Edinburgh Midlothian EH3 9DR. Previous address: Wilkie Building 1st Floor 22-23 Teviot Row Edinburgh Midlothian
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Jun 2015. New Address: Wilkie Building 1st Floor 22-23 Teviot Row Edinburgh Midlothian. Previous address: Appleton Tower, 11 Crichton Street Edinburgh Lothians EH8 9LE
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Feb 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 100.00 GBP
capital
|
|
TM01 |
Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Mar 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 8th Jan 2011 - the day director's appointment was terminated
filed on: 8th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 8th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Sat, 8th Jan 2011 new director was appointed.
filed on: 8th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 27th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 26th Feb 2009 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 17th Dec 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/09/2008 from room 6.09 appleton tower 11 crichton street edinburgh lothian EH8 9LE
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 15th Jan 2007 with shareholders record
filed on: 15th, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 15th Jan 2007 with shareholders record
filed on: 15th, January 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 64 shares on Tue, 18th Jul 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 64 shares on Tue, 18th Jul 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, September 2006
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, September 2006
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, September 2006
| resolution
|
|
88(2)R |
Alloted 10 shares on Tue, 18th Jul 2006. Value of each share 1 £, total number of shares: 36.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tue, 18th Jul 2006. Value of each share 1 £, total number of shares: 36.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 23 shares on Tue, 18th Jul 2006. Value of each share 1 £, total number of shares: 26.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, September 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, September 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, September 2006
| resolution
|
Free Download
(20 pages)
|
88(2)R |
Alloted 23 shares on Tue, 18th Jul 2006. Value of each share 1 £, total number of shares: 26.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/06 from: 11 atholl crescent edinburgh EH3 8HE
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/06 from: 11 atholl crescent edinburgh EH3 8HE
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(14 pages)
|