CS01 |
Confirmation statement with no updates December 30, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2a Biggar Road Edinburgh EH10 7BQ. Change occurred on January 3, 2018. Company's previous address: 3 Coates Place Edinburgh EH3 7AA.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Coates Place Edinburgh EH3 7AA. Change occurred on November 16, 2017. Company's previous address: 20/22 Torphichen Street Edinburgh EH3 8JB.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 9, 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 14, 2009 - Annual return with full member list
filed on: 14th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On July 3, 2008 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2008 from 46 moray place edinburgh EH3 6BQ
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to March 26, 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on January 31, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on January 31, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(16 pages)
|