Confirmation statement. Statement with no updates. |
2023-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Address. Change date: 2021-08-06. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. |
2021-08-06 |
View Report |
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2021-08-02. |
2021-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-04 |
View Report |
Officers. Officer name: Rose Gray. Change date: 2019-12-23. |
2020-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-07 |
View Report |
Mortgage. Charge number: 5. |
2015-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-23 |
View Report |
Accounts. Accounts type small. |
2013-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-18 |
View Report |
Accounts. Accounts type small. |
2012-02-07 |
View Report |
Officers. Change date: 2011-10-24. Officer name: Mbm Secretarial Services Limited. |
2011-10-25 |
View Report |
Address. Change date: 2011-10-24. Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH. |
2011-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-26 |
View Report |
Accounts. Accounts type small. |
2011-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Accounts. Accounts type small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-05-20 |
View Report |
Accounts. Accounts type small. |
2009-05-01 |
View Report |
Officers. Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008. |
2008-09-16 |
View Report |
Address. Description: Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES. |
2008-09-11 |
View Report |
Annual return. Legacy. |
2008-06-09 |
View Report |
Accounts. Accounts type small. |
2008-04-30 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-10-12 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2007-09-25 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2007-09-25 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2007-09-25 |
View Report |
Annual return. Legacy. |
2007-05-22 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-03-02 |
View Report |
Accounts. Accounts type small. |
2006-11-02 |
View Report |
Annual return. Legacy. |
2006-05-10 |
View Report |
Accounts. Legacy. |
2005-11-30 |
View Report |
Officers. Description: Director's particulars changed. |
2005-11-28 |
View Report |