(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/17
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/08/10 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/07/17
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/07/17
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/07/17
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/02/18. New Address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Previous address: 17 Silvermills Court Edinburgh EH3 5DG
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/17
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/28
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/02/28 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/17
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 400000.00 GBP is the capital in company's statement on 2018/03/12
filed on: 16th, July 2018
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/02/28.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, July 2018
| resolution
|
Free Download
(36 pages)
|
(TM01) 2017/11/08 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/08.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/27. New Address: 17 Silvermills Court Edinburgh EH3 5DG. Previous address: Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 27th, October 2017
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lister square (no 240) LIMITEDcertificate issued on 26/10/17
filed on: 26th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/26
filed on: 26th, October 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2017
| incorporation
|
Free Download
|