AA |
Micro company accounts made up to 2023-02-28
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-11-11
filed on: 11th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19/15 Russell Gardens Edinburgh EH12 5PP Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 2023-11-10
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Bruntsfield Place Edinburgh EH10 4HN Scotland to 19/15 Russell Gardens Edinburgh EH12 5PP on 2022-11-07
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-08-26 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-26
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39/14 Gardner's Crescent Edinburgh EH3 8DG Scotland to 19 Bruntsfield Place Edinburgh EH10 4HN on 2022-08-26
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-20
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 60/8 Firrhill Drive Edinburgh EH13 9EZ Scotland to 39/14 Gardner's Crescent Edinburgh EH3 8DG on 2020-10-12
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-30
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 17th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-21 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 100.00 GBP
capital
|
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to 60/8 Firrhill Drive Edinburgh EH13 9EZ on 2016-03-16
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-21 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-21 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shake consultants LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-21 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-09 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(22 pages)
|