CS01 |
Confirmation statement with no updates 2024-02-06
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-30
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-01
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-02-13
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, February 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-06
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-03
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-08-27: 12001000.00 GBP
filed on: 8th, September 2021
| capital
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2020-12-18
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-13
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-13
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-13
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-13
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-31
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 31st, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-02-15
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-15
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 100.00 GBP
capital
|
|
AD01 |
New registered office address 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU. Change occurred on 2014-11-12. Company's previous address: 30/2 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, October 2014
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-02-15 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2012-06-21) of a secretary
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 12 40 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU United Kingdom on 2012-06-20
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(21 pages)
|