AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Saturday 24th April 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, May 2019
| resolution
|
Free Download
|
SH01 |
700.00 GBP is the capital in company's statement on Wednesday 20th February 2019
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2019.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Corstorphine Hill Gardens Edinburgh EH12 6LB. Change occurred on Friday 16th September 2016. Company's previous address: 15 Kingsknowe Park Edinburgh EH14 2JQ Scotland.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Kingsknowe Park Edinburgh EH14 2JQ. Change occurred on Friday 20th May 2016. Company's previous address: Mount Parnassus Harlaw Road Mid Kinleith Currie Midlothian EH14 6AS.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 17th November 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th November 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mount Parnassus Harlaw Road Mid Kinleith Currie Midlothian EH14 6AS. Change occurred on Thursday 23rd July 2015. Company's previous address: C/O Tim Dew Mount Parnassus Harlaw Road Mid Kinleith Currie Midlothian EH14 6AS Scotland.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 17th November 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
AD01 |
New registered office address C/O Tim Dew Mount Parnassus Harlaw Road Mid Kinleith Currie Midlothian EH14 6AS. Change occurred on Monday 17th November 2014. Company's previous address: Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, June 2014
| resolution
|
Free Download
(20 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Tuesday 27th May 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Tuesday 27th May 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 5th April 2013 secretary's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 5th April 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd January 2013 from 2 Melville Street Falkirk FK1 1HZ
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 10th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 10th, July 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st July 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 20th July 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 20th July 2009 Director and secretary appointed
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th May 2009 Appointment terminated secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th May 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th May 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2009
| incorporation
|
Free Download
(15 pages)
|