(AD01) Registered office address changed from 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland to 12 Hope Street Edinburgh EH2 4DB on March 13, 2024
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: April 20, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 21, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(AP03) On March 14, 2022 - new secretary appointed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, March 2022
| incorporation
|
Free Download
(9 pages)
|
(AP01) On March 14, 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 14, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2022 to March 31, 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 6, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oracle Campus Blackness Road Linlithgow EH49 7LR Scotland to 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 6 West Philpstoun Steading Old Philpstoun Linlithgow EH49 7RY to Oracle Campus Blackness Road Linlithgow EH49 7LR on October 2, 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 23, 2014 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 23, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: Suite 6 West Philipstoun Steading Old Philipstoun Linlithgow EH49 7RY
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 22, 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2011 to May 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 20, 2011. Old Address: 126 Drymen Road Bearsden Glasgow G61 3RB Scotland
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2011
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 14, 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On September 14, 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(22 pages)
|