CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 29th, December 2020
| 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 8th October 2020 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 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 26th September 2017 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 on 26th September 2017 to Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2014
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ Scotland on 5th January 2015 to Units 7 - 9, the Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 14th October 2014 to The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2013: 100.00 GBP
filed on: 29th, March 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(21 pages)
|