CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 1, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 18, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
AP03 |
On December 2, 2017 - new secretary appointed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on December 1, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2017: 100.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 15, 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 25, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
CH01 |
On June 16, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 157 Broughton Road Edinburgh EH7 4JJ to 1 Broughton Market Edinburgh EH3 6NU on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 25, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 24, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on August 3, 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On August 3, 2011 - new secretary appointed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 24, 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On April 24, 2010 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 13, 2010. Old Address: Lochside House 3 Lochside Way Edinburgh Park Edinburgh Midlothian EH12 9DT
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(18 pages)
|
287 |
Registered office changed on 04/06/2009 from unit 1, 2ND floor 1 kittle yards causewayside edinburgh city of edinburgh EH9 1PJ united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(18 pages)
|
287 |
Registered office changed on 20/08/2008 from 15 kittle yards, causewayside edinburgh midlothian EH9 1PJ
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 22, 2008
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 9th, February 2008
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 9th, February 2008
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return made up to June 8, 2007
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 8, 2007
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/07 from: 5 tirran drive, forth ridge dunfermline fife KY11 8JG
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/07 from: 5 tirran drive, forth ridge dunfermline fife KY11 8JG
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 3rd, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 3rd, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(13 pages)
|