CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 24, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 24, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2F4 25 Bryson Road Edinburgh EH11 1ED. Change occurred on January 13, 2022. Company's previous address: 122 Giles Street Edinburgh EH6 6BZ Scotland.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 122 Giles Street Edinburgh EH6 6BZ. Change occurred on September 7, 2017. Company's previous address: Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 26, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG. Change occurred on October 13, 2014. Company's previous address: The Millhouse 72 Newhaven Road Edinburgh EH6 5QG.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to August 26, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 26, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 26, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to August 26, 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to August 26, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On September 8, 2009 Director appointed
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(44 pages)
|