(PSC04) Change to a person with significant control Wed, 6th Apr 2022
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Nov 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Jun 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 6th Apr 2022: 100977.20 GBP
filed on: 12th, April 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, April 2022
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, April 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5513810002, created on Tue, 3rd Nov 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Dec 2016
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2019
| resolution
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Dec 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5513810001, created on Thu, 15th Dec 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, December 2016
| resolution
|
Free Download
(18 pages)
|
(AP01) On Thu, 15th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 15th Dec 2016: 100000.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on Thu, 15th Dec 2016 to 19 Alva Street Edinburgh EH2 4PH
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Tue, 29th Nov 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|