AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 42 F7 Learmonth Avenue Edinburgh EH4 1HT Scotland on 23rd August 2016 to 90 Giles Street Edinburgh EH6 6BZ
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Comely Bank Place Edinburgh EH4 1DU on 16th October 2015 to 42 F7 Learmonth Avenue Edinburgh EH4 1HT
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 130 Constitution Street Edinburgh Midlothian EH6 6AJ Scotland on 25th September 2013
filed on: 25th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th January 2013
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 23rd July 2012 director's details were changed
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Comely Bank Place Edinburgh Lothian EH4 1DU United Kingdom on 23rd July 2012
filed on: 23rd, July 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th July 2011
filed on: 13th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2011
filed on: 16th, March 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2010
|
incorporation |
Free Download
(23 pages)
|