(TM01) 2024/02/01 - the day director's appointment was terminated
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024/02/01
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024/02/01
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/01/27
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/04/05
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/03/27. New Address: 136 Boden Street Glasgow G40 3PX. Previous address: 33 Drum Brae South Edinburgh EH12 8DT Scotland
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) 2022/11/30 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/11/30
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/03/10. New Address: 33 Drum Brae South Edinburgh EH12 8DT. Previous address: 21 Broomhall Place Edinburgh EH12 7PE Scotland
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/11/30
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/10.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/10.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/30.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/10.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/11/30 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/05
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 21 Broomhall Place Edinburgh EH12 7PE. Previous address: 66 Cammo Road Edinburgh EH12 0AR Scotland
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/27
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/05
filed on: 15th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/27
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/05
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/05
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/27
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/25
filed on: 27th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/05
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/04
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/05
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/17
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/04
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/05/01. New Address: 21 Broomhall Place Edinburgh EH12 7PE. Previous address: 66 Cammo Road Edinburgh EH12 0AR Scotland
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/04
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) 2017/04/04 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/03/12 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/13.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/13.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/23
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/05
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/27 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016/06/27 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/28. New Address: 66 Cammo Road Edinburgh EH12 0AR. Previous address: 39 Stewart Ave Stewart Avenue Currie Midlothian EH14 5SF
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/04/05
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/27 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/05
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/04/05
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/27 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|