(CS01) Confirmation statement with no updates September 9, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 11, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on October 3, 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39/1 George Street Edinburgh EH2 2HN to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on August 28, 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 17, 2018
filed on: 17th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 22, 2017: 1000.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 11, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: 44 Charlotte Square Edinburgh EH2 4HQ Scotland
filed on: 27th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(39 pages)
|