AD01 |
New registered office address 127 High Street Dalkeith EH22 1BE. Change occurred on Monday 19th June 2023. Company's previous address: 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Friday 29th April 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th April 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN. Change occurred on Tuesday 3rd May 2022. Company's previous address: 3 Eskview Villas Dalkeith Midlothian EH22 3BN Scotland.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Eskview Villas Dalkeith Midlothian EH22 3BN. Change occurred on Tuesday 3rd May 2022. Company's previous address: Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th May 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Thursday 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX. Change occurred on Thursday 21st November 2019. Company's previous address: 7-11 Melville Street Edinburgh EH3 7PE United Kingdom.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th July 2017
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th November 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th November 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Friday 31st March 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5358930002, created on Thursday 13th April 2017
filed on: 19th, April 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC5358930003, created on Thursday 13th April 2017
filed on: 19th, April 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC5358930001, created on Friday 10th February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(16 pages)
|
AA01 |
Accounting period extended to Tuesday 31st October 2017. Originally it was Wednesday 31st May 2017
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(24 pages)
|