CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, December 2022
|
accounts |
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, December 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, December 2022
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 25th July 2022) of a secretary
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, December 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th November 2020
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 18th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th November 2019
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th October 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 3rd, October 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 3rd, October 2019
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 3rd, October 2019
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Sunday 19th May 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 22nd October 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 24th October 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Winchester Avenue Denny FK6 6QE. Change occurred on Wednesday 24th October 2018. Company's previous address: 247 st. Johns Road Edinburgh EH12 7XD.
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 24th, October 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 247 st. Johns Road Edinburgh EH12 7XD. Change occurred on Monday 22nd January 2018. Company's previous address: 23 Leith Walk Edinburgh EH6 8LN.
filed on: 22nd, January 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from 247 St. Johns Road Edinburgh EH12 7XD
filed on: 3rd, July 2013
|
address |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, August 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 7th August 2012 from 27 North Bridge Street Bathgate EH48 4PJ
filed on: 7th, August 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st March 2012).
filed on: 25th, June 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2012
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th October 2011
filed on: 18th, November 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2011.
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 16th December 2010 from 7a Dundas Street Edinburgh EH3 6QG
filed on: 16th, December 2010
|
address |
Free Download
(2 pages)
|
AP02 |
Appointment (date: Thursday 4th November 2010) of a member
filed on: 4th, November 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th October 2010
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th October 2010
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 19th October 2010 from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 19th, October 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2010
|
incorporation |
Free Download
(23 pages)
|