CS01 |
Confirmation statement with no updates November 26, 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 12th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 2a Glengyle Terrace Edinburgh EH3 9LL Scotland to 9/1 Lochrin Place Edinburgh EH3 9QX at an unknown date
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Glengyle Terrace Edinburgh EH3 9LL to 9/1 Lochrin Place Edinburgh EH3 9QX on August 19, 2022
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2021
filed on: 18th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 100.00 GBP
|
capital |
|
AD04 |
Registers new location: 2a Glengyle Terrace Edinburgh EH3 9LL.
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 81/1 Buccleuch Street Edinburgh EH8 9LS Scotland to 2a Glengyle Terrace Edinburgh EH3 9LL at an unknown date
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 296 Easter Road Edinburgh EH6 8JU to 2a Glengyle Terrace Edinburgh EH3 9LL on January 18, 2015
filed on: 18th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2014 with full list of members
filed on: 29th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 29th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 81/1 Buccleuch Street Edinburgh EH8 9LS
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2013 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 43/7 Viewforth Edinburgh EH10 4LA Scotland
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 43/7 Viewforth Edinburgh EH10 4LA
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2012 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2011 with full list of members
filed on: 7th, December 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
On December 6, 2011 - new secretary appointed
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 6, 2011
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 28, 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 19th, May 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, December 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2009 with full list of members
filed on: 1st, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 8th, April 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to November 28, 2008
filed on: 28th, November 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(14 pages)
|