CS01 |
Confirmation statement with no updates 2023/04/26
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64a Cumberland Street Edinburgh Cumberland Street Edinburgh EH3 6RE Scotland on 2022/12/05 to Easter House of Ross Comrie Crieff PH6 2JS
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/04/01
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/16
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Feus Auchterarder Perthshire PH3 1EP on 2020/11/17 to 64a Cumberland Street Edinburgh Cumberland Street Edinburgh EH3 6RE
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/16
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/16
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/16
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/05
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/16
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2011/05/31
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2010/05/31
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2012/05/31
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/16
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/10/23
capital
|
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/08/20 from , 13 Muirfield Station, Gullane, East Lothian, EH31 2HY, Scotland
filed on: 20th, August 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/16
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2012/05/21
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/16
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/08/08.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 25th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/14 from , 14 Mill Walk Business Park North Berwick, East Lothian, EH39 5NB
filed on: 14th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/05/16 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/16
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/05/16
filed on: 17th, December 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/01/2009 from, hudsonhouse 8 albany street, edinburgh, midlothian, EH1 3QB, united kingdom
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/01/16 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/06/27 Secretary appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/27 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2008
| incorporation
|
Free Download
(15 pages)
|