AA |
Micro company accounts made up to 2023-03-30
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-30
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-30
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-04
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-30
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-04
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-30
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Groathill Road North Edinburgh Midlothian EH4 2SL to 25 Pilrig Street Edinburgh EH6 5AN on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-25
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-19
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-07
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-07
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2016-07-01 - new secretary appointed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-07 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-16
filed on: 16th, June 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-07 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-27: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to 32 Groathill Road North Edinburgh Midlothian EH4 2SL on 2015-06-08
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-07 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-09: 2.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2013-11-14
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-14
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-14
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-14
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(30 pages)
|