(CS01) Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 10th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 8th Apr 2018. New Address: 152 Morrison Street Morrison Street the Exchange Edinburgh EH3 8EB. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 8th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 8th Apr 2018 director's details were changed
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Mar 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Sat, 11th Mar 2017 - the day director's appointment was terminated
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 11th Mar 2017 new director was appointed.
filed on: 18th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 11th Mar 2017
filed on: 18th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 11th Mar 2017 - the day secretary's appointment was terminated
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Tue, 1st Nov 2016 secretary's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 4th Apr 2015: 151500000.00 EUR, 300000000.00 USD
filed on: 5th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 151500000.00 EUR
filed on: 12th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 1500000.00 EUR
capital
|
|