AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 23rd Oct 2023. New Address: 141 Cameron Crescent Bonnyrigg EH19 2PH. Previous address: 35-36 Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2023
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 20th Jul 2022. New Address: 35-36 Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU. Previous address: 25 Carnie Crescent Danderhall Dalkeith EH22 1FT Scotland
filed on: 20th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 20th Jul 2022 - the day director's appointment was terminated
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Jul 2022
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jul 2022 new director was appointed.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 20th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th May 2022
filed on: 2nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th May 2020
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 15th Sep 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 15th Sep 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Sep 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 15th Sep 2019 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 15th Sep 2019 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Sep 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th May 2019. New Address: 25 Carnie Crescent Danderhall Dalkeith EH22 1FT. Previous address: 3 Brand Gardens Edinburgh EH15 3AJ Scotland
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Feb 2018. New Address: 3 Brand Gardens Edinburgh EH15 3AJ. Previous address: 14/1 Restalrig Square Edinburgh EH7 6HA Scotland
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 31st, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: 14/1 Restalrig Square Edinburgh EH7 6HA. Previous address: 136 Boden Street Glasgow G40 3PX
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 16th Oct 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Jun 2015. New Address: 136 Boden Street Glasgow G40 3PX. Previous address: 72 Wester Drylaw Drive Edinburgh Midlothian EH4 2st Scotland
filed on: 9th, June 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 19th May 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th May 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(30 pages)
|