(CS01) Confirmation statement with no updates January 31, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Coates Crescent Edinburgh EH3 7AL on July 10, 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4644520005, created on December 12, 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC4644520004, created on December 4, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4644520003, created on November 12, 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4644520002, created on December 8, 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4644520001, created on November 23, 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2014: 1.00 GBP
capital
|
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 16th, May 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 13, 2014: 11.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(28 pages)
|