CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 29 Todshaugh Gardens Kirkliston EH29 9GE on January 5, 2021
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 10 York Place Edinburgh EH1 3EP on January 3, 2020
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, May 2017
|
accounts |
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from 11 Columba Road Edinburgh EH4 3QZ Scotland to 29 Todshaugh Gardens Kirkliston EH29 9GE at an unknown date
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 3, 2016 secretary's details were changed
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 York Place Edinburgh EH1 3EP to 4th Floor 115 George Street Edinburgh EH2 4JN on March 18, 2016
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on March 18, 2016
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 11th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 11, 2015: 100.00 GBP
|
capital |
|
AD04 |
Registers new location: 10 York Place Edinburgh EH1 3EP.
filed on: 11th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, January 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 9, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, January 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 31, 2011 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 20, 2011 director's details were changed
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 30a Gordon Road Edinburgh EH12 6LU Scotland
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 1, 2011 secretary's details were changed
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 2, 2011
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 8, 2011 with full list of members
filed on: 14th, January 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2010. Old Address: 30a Gordon Road Edinburgh EH12 6LU Scotland
filed on: 10th, May 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 10, 2010
filed on: 10th, May 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed productivity software LIMITEDcertificate issued on 10/05/10
filed on: 10th, May 2010
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 26th, April 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 10, 2010. Old Address: 7 Elizabeth House Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom
filed on: 10th, March 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2010 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On January 8, 2010 secretary's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, January 2010
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from 30A gordon road edinburgh EH12 6LU united kingdom
filed on: 9th, March 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 9th, March 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2009
|
incorporation |
Free Download
(18 pages)
|