(AA) Full accounts for the period ending 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, December 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th November 2022: 175.75 GBP
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, December 2022
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, December 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st September 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st September 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 26th November 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th July 2021. New Address: 8 Melville Crescent Edinburgh EH3 7JA. Previous address: 26 Howe Street Edinburgh EH3 6TG Scotland
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th June 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC4499300001 in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4499300001, created on 11th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2018
| resolution
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 24th May 2018: 164.60 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(7 pages)
|
(CH01) On 17th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2nd August 2017. New Address: 26 Howe Street Edinburgh EH3 6TG. Previous address: 65 Haymarket Terrace Edinburgh EH12 5HD
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th March 2016: 144.60 GBP
filed on: 23rd, March 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th November 2015: 120.00 GBP
capital
|
|
(AD01) Address change date: 1st July 2015. New Address: 65 Haymarket Terrace Edinburgh EH12 5HD. Previous address: Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2015. New Address: Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD. Previous address: Flat 4 3 Sheriff Bank Edinburgh EH6 6ER
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th December 2014: 120.00 GBP
capital
|
|
(AA01) Accounting reference date changed from 31st May 2014 to 30th June 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2014
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 120.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2014: 108.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 4th April 2014
filed on: 1st, August 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, August 2014
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th November 2013 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th September 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) 10th September 2013 - the day secretary's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(25 pages)
|