(AP01) On January 1, 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on August 3, 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on May 31, 2022: 10473.80 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 31, 2022: 10143.30 GBP
filed on: 6th, June 2022
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 6, 2022: 9825.80 GBP
filed on: 1st, June 2022
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 6, 2022: 9729.50 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change occurred on February 7, 2022. Company's previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 5, 2021
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5370300002, created on December 6, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5370300001, created on July 20, 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, June 2021
| incorporation
|
Free Download
(62 pages)
|
(AP01) On June 11, 2021 new director was appointed.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 11, 2021: 4208.50 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2021: 4721.40 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2021: 9636.90 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2021: 6086.80 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2021: 53878.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, May 2019
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Atholl Crescent Edinburgh Midlothian EH3 8HA. Change occurred on March 8, 2019. Company's previous address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 18, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 21, 2018: 3199.40 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 3, 2018: 2964.90 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 15, 2018: 2864.90 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(45 pages)
|
(SH01) Capital declared on December 31, 2017: 2838.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 1, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2017: 2671.30 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2017: 2263.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2017: 2338.30 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2017: 2127.50 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 10, 2016: 1667.70 GBP
filed on: 17th, November 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2016
| resolution
|
Free Download
(34 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 13, 2016: 1557.40 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on July 27, 2016
filed on: 12th, September 2016
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 27, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 27, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 27, 2016: 0.10 GBP
filed on: 12th, September 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(9 pages)
|