CS01 |
Confirmation statement with no updates 2023/12/24
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2023/09/04
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/04.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/04
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/04
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/24
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 14th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/24
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/24
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/12/24
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(20 pages)
|
CAP-SS |
Solvency Statement dated 29/03/19
filed on: 13th, June 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/24
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/12/24
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/12/31
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/06.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 2017/07/03 to 1 Lochside Place Edinburgh EH12 9DF
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/12/24
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/24
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2015/03/31 from 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15a Great Stuart Street Edinburgh EH3 7TP on 2015/09/16 to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/24
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/24
capital
|
|