AP01 |
On February 22, 2024 new director was appointed.
filed on: 3rd, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Fauldburn Edinburgh EH12 8YQ Scotland to 21 Broomhall Place Edinburgh EH12 7PE on March 3, 2024
filed on: 3rd, March 2024
|
address |
Free Download
(1 page)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Craigs Drive Edinburgh EH12 8UW Scotland to 27 Fauldburn Edinburgh EH12 8YQ on December 14, 2023
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE to 33 Craigs Drive Edinburgh EH12 8UW on December 13, 2023
filed on: 13th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 12, 2022 director's details were changed
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 28, 2021 new director was appointed.
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 11, 2020 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2020 new director was appointed.
filed on: 10th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2020
filed on: 10th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 24th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 1st, December 2017
|
accounts |
Free Download
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2014
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2014
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 7, 2014
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2014
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2014
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 5, 2015: 4.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 21 Broomhall Place Edinburgh EH12 7PE on December 31, 2014
filed on: 31st, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Broomhall Place Edinburgh EH12 7PE Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on September 22, 2014
filed on: 22nd, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 21 Broomhall Place Edinburgh EH12 7PE on August 28, 2014
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 27th, May 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 13 Oxgangs Farm Grove Edinburgh EH13 9PW
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 5th, February 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 5, 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 24th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On January 24, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 24, 2010 secretary's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 24, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 24th, August 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to February 23, 2009
filed on: 23rd, February 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, November 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to March 10, 2008
filed on: 10th, March 2008
|
annual return |
Free Download
(8 pages)
|
88(2)R |
Alloted 2 shares on September 12, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 14th, September 2007
|
capital |
Free Download
(2 pages)
|
288a |
On September 14, 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 14, 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 22nd, May 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on January 24, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 26th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On January 26, 2007 Director resigned
filed on: 26th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 26, 2007 New director appointed
filed on: 26th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 26, 2007 Secretary resigned
filed on: 26th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 26, 2007 New secretary appointed;new director appointed
filed on: 26th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 26, 2007 Director resigned
filed on: 26th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
|
incorporation |
Free Download
(15 pages)
|