CS01 |
Confirmation statement with no updates 23rd January 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 13th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control 31st May 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 7th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 26th July 2015. New Address: 378 Gorgie Road Edinburgh EH11 2RQ. Previous address: 372 Gorgie Road Edinburgh EH11 2RQ
filed on: 26th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 23rd January 2014 with full list of members
filed on: 5th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 1.00 GBP
|
capital |
|
TM02 |
5th February 2014 - the day secretary's appointment was terminated
filed on: 5th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 20th, August 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 23rd January 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 9th February 2013 director's details were changed
filed on: 9th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 31st, May 2012
|
accounts |
Free Download
(22 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 29th February 2012
filed on: 22nd, February 2012
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st January 2011
filed on: 6th, February 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd January 2012 with full list of members
filed on: 2nd, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 21st, April 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd January 2011 with full list of members
filed on: 31st, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 14th, September 2010
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 376 Gorgie Road Edinburgh EH11 2RQ on 10th May 2010
filed on: 10th, May 2010
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd February 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
23rd February 2010 - the day secretary's appointment was terminated
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2010 with full list of members
filed on: 3rd, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 3rd February 2010 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th January 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(10 pages)
|
288a |
On 30th January 2009 Secretary appointed
filed on: 30th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 30th January 2009 Appointment terminated secretary
filed on: 30th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 30th January 2009 with shareholders record
filed on: 30th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 18th, November 2008
|
accounts |
Free Download
(24 pages)
|
288a |
On 25th March 2008 Secretary appointed
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 20th March 2008 Appointment terminated secretary
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: space 11/17 harewood road edinburgh EH16 4NT
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: space 11/17 harewood road edinburgh EH16 4NT
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 29th January 2008 with shareholders record
filed on: 29th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 29th January 2008 with shareholders record
filed on: 29th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: space, 11/16 harewood road edinburgh midlothian EH16 4NS
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: space, 11/16 harewood road edinburgh midlothian EH16 4NS
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed new eu support service LIMITEDcertificate issued on 14/03/07
filed on: 14th, March 2007
|
change of name |
Free Download
|
CERTNM |
Company name changed new eu support service LIMITEDcertificate issued on 14/03/07
filed on: 14th, March 2007
|
change of name |
|
NEWINC |
Incorporation
filed on: 23rd, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2007
|
incorporation |
Free Download
(17 pages)
|