AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ on 14th March 2018 to Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 19th December 2014 to C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Reid & White 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31st October 2013
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(27 pages)
|