(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 15th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 15th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th April 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th April 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4870960001, created on Tuesday 1st September 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th April 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st April 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 15th April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, December 2018
| resolution
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Haddington Place Edinburgh EH7 4AG. Change occurred on Wednesday 15th November 2017. Company's previous address: 35 Haddington Place Edinburgh EH7 5HN Scotland.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Haddington Place Edinburgh EH7 5HN. Change occurred on Wednesday 15th November 2017. Company's previous address: 10a Albyn Place Edinburgh Midlothian EH2 4NG.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 15th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
(AP01) New director appointment on Wednesday 12th August 2015.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th August 2015.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th August 2015.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Wednesday 12th August 2015
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 12th April 2016.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th September 2015 (was Thursday 31st December 2015).
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 10a Albyn Place Edinburgh Midlothian EH2 4NG. Change occurred on Thursday 14th May 2015. Company's previous address: 10 2 North Pilrig Heights Edinburgh Midlothian EH3 6th Scotland.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 14th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hlpr LTDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|