(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 24th July 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th July 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Dean Path Edinburgh EH4 3BA Scotland to 216 West George Street Glasgow G2 2PQ on Tuesday 10th December 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Saturday 8th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 8th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 11th December 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 11th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 2 Dean Path Edinburgh EH4 3BA on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(CH01) On Monday 14th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Chalet Dundas Estate South Queensferry West Lothian EH30 9SP Scotland to Granite House 18 Alva Street Edinburgh EH2 4QG on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 9th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 23rd February 2012 from 1 Botanic Crescent Glasgow G20 8QQ Scotland
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 9th December 2011 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 27th, December 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|