AP01 |
New director appointment on 2023/07/01.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 9th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/06. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: C/O Diamond Financial (Scotland) Ltd 37 Market Square Duns Berwickshire TD11 3AL
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/15
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
2016/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/02 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/02 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/02 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/27 from C/O Fox Fleming 37 Market Square Duns Berwickshire TD11 3AL Scotland
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/19 from Top Flat Newliston House Kirkliston West Lothian EH29 9EB Scotland
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 22nd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/02 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/06/01 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/02 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 2nd, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/02 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/08/02 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/10/22 from 13 Swanston Steading 109 Swanston Road Edinburgh EH10 7DS
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
2009/10/21 - the day secretary's appointment was terminated
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
2009/10/21 - the day director's appointment was terminated
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 21st, May 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/05/12 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/25 Secretary appointed
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/25 Appointment terminated secretary
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/25 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/11/2008 from 13 swanston steading 109 swanston road edinburgh EH10 7DS united kingdom
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/11/2008 from 17-21 east mayfield edinburgh EH9 1SE
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/25 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/11/25 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2007/08/02. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007/08/02. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/08/09 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/09 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/09 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/09 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/09 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/09 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(17 pages)
|