(AP01) On November 29, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 7th, November 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 7, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, November 2023
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5393390001, created on August 7, 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(17 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 9, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 29, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control July 1, 2016
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 25, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on December 28, 2018
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 7, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 93 George Street Edinburgh EH2 3ES. Change occurred on March 6, 2018. Company's previous address: 9-10 st Andrew Square Edinburgh Lothian EH2 2AF.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9-10 st Andrew Square Edinburgh Lothian EH2 2AF. Change occurred on December 8, 2016. Company's previous address: 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom.
filed on: 8th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2016
| incorporation
|
Free Download
(23 pages)
|
(AA01) Extension of current accouting period to September 30, 2017
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|