CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 23 Wester Tyne Brae Pencaitland Tranent East Lothian EH34 5BP. Change occurred on December 30, 2021. Company's previous address: , 143 Crewe Road North, Edinburgh, EH5 2NY, Scotland.
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 19, 2020
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 143 Crewe Road North Edinburgh EH5 2NY. Change occurred on December 19, 2019. Company's previous address: 143 Crewe Road North Edinburgh EH5 2NY Scotland.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 143 Crewe Road North Edinburgh EH5 2NY. Change occurred on May 15, 2019. Company's previous address: 25 Grassmarket -2 Porteous Pend Edinburgh EH1 2HP.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Grassmarket -2 Porteous Pend Edinburgh EH1 2HP. Change occurred on October 5, 2014. Company's previous address: 16 Forth Street Edinburgh EH1 3LH.
filed on: 5th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 18, 2013. Old Address: 27 Ocean Drive Edinburgh EH6 6JL Scotland
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: C/O Construction Financial Services Ltd 25 Grassmarket 1-2 Porteous Pend Edinburgh Midlothian EH1 2HP Scotland
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 30th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: 16 Forth Street Edinburgh EH1 3LH
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 8, 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/01/2009 from 23 carrick knowe loan edinburgh EH12 7DZ
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 10, 2008 - Annual return with full member list
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 10, 2008 - Annual return with full member list
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(13 pages)
|