(AP01) On Thu, 23rd Nov 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(17 pages)
|
(CH01) On Mon, 29th May 2023 director's details were changed
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, November 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 28th Sep 2022 - 9500.00 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5169000002, created on Wed, 20th Apr 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Wed, 19th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5169000001, created on Thu, 11th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, December 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, December 2020
| incorporation
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 16th Dec 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 19th Nov 2018
filed on: 7th, September 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, September 2020
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 19th Nov 2018: 10000.00 GBP
filed on: 2nd, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2016
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 4th Feb 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Dec 2017. New Address: 1 Huly Hill Road Newbridge Edinburgh EH28 8PH. Previous address: Unit 3 & 4 Cliftonhall Road Edinburgh EH28 8PW United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Tue, 1st Aug 2017 - the day secretary's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 20th Jul 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Jul 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Thu, 1st Jun 2017 - the day secretary's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 6th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 16th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 15th Feb 2016: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 1000.00 GBP
capital
|
|