CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Fawnburn Crescent Cardrona Peebles EH45 9LG. Change occurred on March 27, 2021. Company's previous address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA.
filed on: 27th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2016: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 31, 2013 (was March 31, 2014).
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on December 12, 2013
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, January 2013
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
On March 19, 2012 new director was appointed.
filed on: 19th, March 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 6th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 22nd, February 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, February 2011
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 10th, March 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 14th, January 2010
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 30th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA
filed on: 30th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to January 30, 2009 - Annual return with full member list
filed on: 30th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 5th, November 2008
|
accounts |
Free Download
(3 pages)
|
225 |
Prev ext from 31/10/2007 to 31/12/2007
filed on: 5th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to March 4, 2008 - Annual return with full member list
filed on: 4th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2008 from saffery champness, edinburgh quay, 133 fountainbridge edinburgh lothian EH3 9BA
filed on: 4th, March 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 19th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 19th, November 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
|
incorporation |
Free Download
(17 pages)
|