(CS01) Confirmation statement with updates 2023-04-28
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-04-28
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2022-04-04: 2.17 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-04-04: 2.18 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 2nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-28
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 2021-02-09
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-02-09
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-09
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland to 24/6 Bruntsfield Gardens Edinburgh Midlothian EH10 4EA at an unknown date
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-28
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 2 Lauderside Lauder Place East Linton East Lothian EH40 3DB Scotland to 42 Charlotte Square Edinburgh Midlothian EH2 4HQ at an unknown date
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-03-05 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-02-28: 2.16 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(4 pages)
|
(CH01) On 2020-03-05 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-05
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-01
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 14th, October 2019
| resolution
|
Free Download
(32 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 6th, October 2019
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 3rd, September 2019
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2019-08-21
filed on: 28th, August 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-05-01
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-01
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-28
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-05
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to 1-3 st. Colme Street Edinburgh EH3 6AA on 2018-05-28
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-28
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Scotia Accounting 1 st. Colme Street Edinburgh EH3 6AA Scotland to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 2017-07-26
filed on: 26th, July 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-28 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-17: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O C/O Scotia Accounting 1 1 st Colme Street Edinburgh EH3 6AA Scotland to C/O Scotia Accounting 1 st. Colme Street Edinburgh EH3 6AA on 2015-12-08
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Middlemas Road Dunbar East Lothian EH42 1GJ to C/O C/O Scotia Accounting 1 1 st Colme Street Edinburgh EH3 6AA on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-04-28 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(22 pages)
|