AA |
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/10/20
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/10/20
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/06/25
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/25
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/21 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/21
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/10/20
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 157 Colinton Road Edinburgh EH14 1BG on 2021/12/20 to 16 Coltbridge Avenue Edinburgh EH12 6AH
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/06/25
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/25
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/10/20
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/20
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/22
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/05/23 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/29 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/23 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/22
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 Lockharton Gardens Edinburgh Midlothian EH14 1AU on 2014/08/29 to 157 Colinton Road Edinburgh EH14 1BG
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/22
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/08/14
filed on: 18th, September 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2013/02/01
filed on: 3rd, April 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/05.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/05.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/10/22
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/10/22
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/10/22
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2012
| incorporation
|
Free Download
(24 pages)
|