AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd October 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd October 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2018 (was Tuesday 30th April 2019).
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 23rd November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Edenbank House 22 Crossgate Cupar KY15 5HW. Change occurred on Thursday 29th September 2016. Company's previous address: Unit 60 44-46 Morningside Road Edinburgh EH10 4BF Scotland.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 60 44-46 Morningside Road Edinburgh EH10 4BF. Change occurred on Tuesday 10th November 2015. Company's previous address: PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th October 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th October 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
AD01 |
New registered office address PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF. Change occurred on Monday 5th October 2015. Company's previous address: Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th October 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th October 2013
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 11th August 2013
filed on: 11th, August 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(8 pages)
|