AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 29th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th November 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sturrock Armstrong & Thomson Solicitors 2 Randolph Crescent Edinburgh Midlothian EH3 7TQ to Mhd Law 45 Queen Charlotte Street Edinburgh Midlothian EH6 7HT on Friday 15th January 2021
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 29th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2017
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4378860003, created on Monday 8th June 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 4378860002
filed on: 22nd, April 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 4378860001
filed on: 7th, April 2014
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 29th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 21st May 2013 from Craigroyston House 50 West Shore Road Edinburgh Midlothian EH5 1QH United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(25 pages)
|