AD01 |
New registered office address 1a Craigs Avenue Edinburgh EH12 8HP. Change occurred on Tuesday 8th August 2023. Company's previous address: 13 Craigs Crescent Edinburgh EH12 8HT.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed sk tax services LTDcertificate issued on 08/06/23
filed on: 8th, June 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 28th February 2023
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th March 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 10th March 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th February 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th February 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 9th, April 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 4th May 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 8th May 2014 from 8 1F1 Ardmillan Terrace Edinburgh EH11 2JN
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 30th April 2014.
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|