AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/11/21
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/02/23
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 9th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/01
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/01
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/23. New Address: 40 40 Burdiehouse Road Greenwell Wynd Edinburgh EH17 8XA. Previous address: 111 st. Leonards Street Edinburgh EH8 9QY Scotland
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 23rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3724220002, created on 2019/10/31
filed on: 9th, November 2019
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3724220001, created on 2019/08/29
filed on: 5th, September 2019
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 1st, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/01
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 28th, November 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/01
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/10. New Address: 111 st. Leonards Street Edinburgh EH8 9QY. Previous address: 95-97 st. Leonards Street Edinburgh EH8 9QY Scotland
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/08/13. New Address: 95-97 st. Leonards Street Edinburgh EH8 9QY. Previous address: C/O 91 st Leonards Street 91 st Leonards Street Edinburgh Lothian EH8 9QY
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/02
|
capital |
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/04 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 10th, June 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
2013/07/09 - the day director's appointment was terminated
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 19th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/04 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(1 page)
|
CH01 |
On 2013/03/19 director's details were changed
filed on: 19th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 18th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/04 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/08.
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/08.
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/08 from 100 Causewayside Edinburgh Lothian EH9 1PU
filed on: 8th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 12th, January 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed qbus fire and security LTDcertificate issued on 08/11/11
filed on: 8th, November 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2011/02/04 with full list of members
filed on: 5th, October 2011
|
annual return |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2011
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2010
|
incorporation |
Free Download
(23 pages)
|