(CS01) Confirmation statement with no updates Thursday 3rd August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3 Edgefield Trade Park Edgefield Road Loanhead EH20 9th. Change occurred on Wednesday 18th March 2020. Company's previous address: Unit 3, Edgefield Industrial Park Edgefield Road Loanhead EH20 9DX Scotland.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th March 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3, Edgefield Industrial Park Edgefield Road Loanhead EH20 9DX. Change occurred on Monday 12th August 2019. Company's previous address: 118 Ocean Drive Edinburgh EH6 6JG Scotland.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 118 Ocean Drive Edinburgh EH6 6JG. Change occurred on Wednesday 28th November 2018. Company's previous address: 105- 107 Easter Road Edinburgh EH7 5PP Scotland.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd September 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st September 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 1st November 2017
filed on: 1st, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 105- 107 Easter Road Edinburgh EH7 5PP. Change occurred on Friday 15th January 2016. Company's previous address: 20/4 Hesperus Crossway Edinburgh EH5 1FX Scotland.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|