(CS01) Confirmation statement with no updates 2024/02/22
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/22
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 York Place Edinburgh EH1 3HP on 2021/12/16 to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/02
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/22
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 18th, December 2020
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, August 2020
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2020/05/19.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/22
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/02/22
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2018/08/31 from 2018/02/28
filed on: 9th, September 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge SC5276420001 satisfaction in full.
filed on: 5th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC5276420003 satisfaction in full.
filed on: 5th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC5276420002 satisfaction in full.
filed on: 5th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5276420006, created on 2018/05/18
filed on: 1st, June 2018
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge SC5276420007, created on 2018/05/17
filed on: 1st, June 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC5276420005, created on 2018/05/17
filed on: 1st, June 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC5276420004, created on 2018/05/25
filed on: 29th, May 2018
| mortgage
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/22
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/22
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017/03/31
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/01/22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/03
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/30
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Anna Brown Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 2017/11/06 to 29 York Place Edinburgh EH1 3HP
filed on: 6th, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/22
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/12/22.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 Newbattle Terrace Edinburgh EH10 4SE Scotland on 2017/01/28 to C/O Anna Brown Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA
filed on: 28th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/07
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, August 2016
| resolution
|
Free Download
(34 pages)
|
(AP01) New director appointment on 2016/05/13.
filed on: 11th, August 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5276420003, created on 2016/07/04
filed on: 11th, July 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC5276420002, created on 2016/06/10
filed on: 21st, June 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC5276420001, created on 2016/06/08
filed on: 21st, June 2016
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2016
| incorporation
|
Free Download
(7 pages)
|