AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 1st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/18
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/18
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/18
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 2020/10/08 to 2 Deanfoot Drive West Linton Peeblesshire EH46 7JF
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/18
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/29.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/29
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/29
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/29.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/18
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 2017/09/26 to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units 7-9 the Technopole Centre Edinburgh Technopole Bush Estate, Penicuik Midlothian EH26 0PJ Scotland on 2017/09/26 to Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/05/06
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ainsdale Lodge Linton Bank Drive West Linton Peeblesshire EH46 7DT United Kingdom on 2016/11/18 to Units 7-9 the Technopole Centre Edinburgh Technopole Bush Estate, Penicuik Midlothian EH26 0PJ
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/06.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2016
| incorporation
|
Free Download
(23 pages)
|