AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On October 1, 2019 - new secretary appointed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2018
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
On May 1, 2016 - new secretary appointed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24/3 Balfour Street Edinburgh EH6 5EP Scotland to 263B St. Johns Road Edinburgh EH12 7XD on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 263B St. Johns Road Edinburgh EH12 7XD to 24/3 Balfour Street Edinburgh EH6 5EP on March 25, 2016
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 24-3 Balfour Street Edinburgh EH6 5EP Scotland to 263B St. Johns Road Edinburgh EH12 7XD on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 263B St. Johns Road Edinburgh EH12 7XD Scotland to 24-3 Balfour Street Edinburgh EH6 5EP on October 21, 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24-3 Balfour Street Edinburgh EH6 5EP to 263B St. Johns Road Edinburgh EH12 7XD on September 19, 2014
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 30th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2012
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 10 Hutchison Place Edinburgh EH14 1QS
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 12, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2010
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|