AA |
Small-sized company accounts made up to 2023/03/31
filed on: 5th, December 2023
|
accounts |
Free Download
(18 pages)
|
TM01 |
2023/11/28 - the day director's appointment was terminated
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
TM02 |
2023/11/28 - the day secretary's appointment was terminated
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 3rd, February 2023
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/31
filed on: 31st, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/05/31
filed on: 25th, January 2022
|
accounts |
Free Download
(18 pages)
|
AA01 |
Accounting reference date changed from 2021/02/28 to 2021/05/31
filed on: 15th, November 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/06/01
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/02. New Address: Link House 2C New Mart Road Edinburgh EH14 1RL. Previous address: 66 North Bridge Street Bathgate West Lothian EH48 4PP
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
TM02 |
2021/06/01 - the day secretary's appointment was terminated
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/28.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/28.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/10/28 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/10/28 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/02/29
filed on: 22nd, September 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
2020/06/11 - the day director's appointment was terminated
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/07/31 - the day director's appointment was terminated
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/02/28
filed on: 5th, August 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/07/17.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/16.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/11/08 - the day director's appointment was terminated
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/02/28
filed on: 14th, August 2018
|
accounts |
Free Download
(17 pages)
|
AP03 |
New secretary appointment on 2018/07/01
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Tc Young, Merchants House, 7 West George Street Glasgow G2 1BA. Previous address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/07/18 - the day director's appointment was terminated
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/06/30 - the day secretary's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/06/01
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/09.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/02/28
filed on: 10th, October 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2016/02/29
filed on: 23rd, August 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2016/05/18
|
capital |
|
AP01 |
New director appointment on 2015/07/22.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, December 2015
|
resolution |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2015/02/28
filed on: 13th, August 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/05/01 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
2015/03/26 - the day director's appointment was terminated
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/02/28
filed on: 18th, December 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2014/05/01 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/05/06
|
capital |
|
AA |
Full accounts for the period ending 2013/02/28
filed on: 12th, August 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/05/01 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/02/04.
filed on: 4th, February 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/02/29
filed on: 6th, August 2012
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2012/05/01 with full list of members
filed on: 16th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2012/04/28
filed on: 15th, May 2012
|
officers |
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to 2011/02/28
filed on: 16th, September 2011
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2011/02/28
filed on: 4th, August 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2011/05/01 with full list of members
filed on: 31st, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2010/02/28
filed on: 24th, September 2010
|
accounts |
Free Download
(14 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Exchange Tower 19 Canning Street Edinburgh Scotland
filed on: 10th, August 2010
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, August 2010
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/05/01
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/01 with full list of members
filed on: 9th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2010/02/22
filed on: 30th, July 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2010/01/07 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, August 2009
|
resolution |
Free Download
(8 pages)
|
288a |
On 2009/08/05 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/08/05 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/08/05 Appointment terminated director
filed on: 5th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 5th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/08/05 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 28/02/2010
filed on: 5th, August 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/08/05 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2009
|
incorporation |
Free Download
(17 pages)
|