(AA) Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, June 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 6th June 2016
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 6th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st November 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 22nd January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Tuesday 2nd August 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 6th June 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 17th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th December 2015.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
(CH01) On Thursday 30th October 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 6th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 2nd November 2012.
filed on: 2nd, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 5th October 2012 from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th February 2012.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 10th February 2012 from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|