(CS01) Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: 10 George Street Edinburgh EH2 2PF. Previous address: C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Mon, 20th Jul 2020 - the day secretary's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 20th Jul 2020
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Mar 2019. New Address: C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL. Previous address: 56 George Street Edinburgh EH2 2LR Scotland
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 9th Jan 2017 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5035130001, created on Thu, 30th Jul 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(14 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Wed, 30th Sep 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 100.00 GBP
capital
|
|