AD01 |
Change of registered address from 20 Flat 4 Dalgety Avenue Edinburgh EH7 5UG United Kingdom on Mon, 15th Jan 2024 to Office 1, Technology House, 9, Newton Place Glasgow G3 7PR
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 20th Aug 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Aug 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Feb 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Answer Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom on Fri, 17th Apr 2020 to 20 Flat 4 Dalgety Avenue Edinburgh EH7 5UG
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Feb 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ Scotland on Tue, 19th Feb 2019 to The Answer Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Don Street Woodside Aberdeen AB24 2RS on Thu, 12th Jan 2017 to 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Jun 2014. Old Address: 3/5 Westburn Middlefield Edinburgh EH14 2TJ
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Jan 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jan 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 10th Dec 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Dec 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 9th Apr 2013. Old Address: C/O Osaze Ehizojie 20 Dundonnell Way Dunfirmlin Scotland KY11 8FS United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Apr 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|