(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th May 2021
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2018
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st October 2018
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 14th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from International House 38 Thistle Street Edinburgh EH2 1EN Scotland on 21st December 2020 to 83 Princes Street Edinburgh Scotland EH2 2ER
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 31st October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st May 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st October 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 26th July 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|