AA |
Micro company accounts made up to 29th February 2024
filed on: 5th, April 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd January 2024. New Address: 3 Dean Park Crescent Edinburgh EH4 1PN. Previous address: 41 st. Bernards Crescent Edinburgh EH4 1NR
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 16th, August 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2014 to 28th February 2014
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 19th November 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
30th November 2012 - the day secretary's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
12th November 2012 - the day director's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cloak & dagger winemakers LTD.certificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 9th November 2012
change of name
|
|
AP01 |
New director was appointed on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd April 2012 - the day director's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd April 2012 - the day director's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(24 pages)
|
TM02 |
23rd April 2012 - the day secretary's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|