AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/06/30
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/30
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/30
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 9th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/03/07
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2018/06/30, originally was 2018/08/31.
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge SC4719140001 satisfaction in full.
filed on: 9th, December 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4719140002, created on 2017/12/06
filed on: 7th, December 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/01
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/12/01
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG on 2017/12/04 to 5 Forbes Road Edinburgh EH10 4EF
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/01
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/08/31
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
AD01 |
Change of registered address from 2Nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland on 2015/03/16 to 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/08/31. Originally it was 2015/03/31
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/03/12 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/05/14
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/05/14
filed on: 12th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, June 2014
| resolution
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 4719140001
filed on: 30th, May 2014
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Change of registered office on 2014/05/14 from 2 Mainshill Cottages Morham Haddington EH41 4LG United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/14.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2014
| incorporation
|
|