AA01 |
Current accounting period shortened from 31st January 2024 to 31st December 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, October 2023
| resolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on 5th January 2023 to Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 22nd December 2022, company appointed a new person to the position of a secretary
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st January 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 21st September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 125 Princes Street Edinburgh EH2 4AD on 6th August 2021 to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2nd August 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st January 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 27th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st January 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st January 2013
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 24th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(24 pages)
|