CS01 |
Confirmation statement with no updates 2023-10-05
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-10-31
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 2nd, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 26th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-05
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 26th, November 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-12-28 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-05-09
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-09-09
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-09-09
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-16
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-05, no shareholders list
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-10-13
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-29
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 16th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-10-05, no shareholders list
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cuckdurno Farm House Balerno EH14 7HZ United Kingdom to 491 Queensferry Road Edinburgh EH4 7QD on 2014-11-01
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-01-25
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 2Nd Floor Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2014-01-03
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-05, no shareholders list
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17B Mayfield Terrace Edinburgh EH9 1RY Scotland on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 2Nd Floor 27 Beaverhall Road Beaverhall Road Edinburgh EH7 4JE Scotland on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 28 2F3, North Bridge, Edinburgh, Midlothian, EH1 1QG, Scotland on 2013-04-16
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-02-11
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-05, no shareholders list
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-08
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 14 Niddry Street South, Edinburgh, City of Edinburgh, EH1 1NS, United Kingdom on 2012-04-30
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(23 pages)
|