(CS01) Confirmation statement with no updates Sunday 11th May 2025
filed on: 22nd, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Monday 14th October 2024
filed on: 14th, November 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL United Kingdom to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Tuesday 15th October 2024
filed on: 15th, October 2024
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th September 2024 director's details were changed
filed on: 26th, September 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 15th, July 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th May 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL on Friday 23rd February 2024
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st December 2023, originally was Tuesday 30th April 2024.
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Monday 25th April 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 21st February 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP04) On Monday 21st February 2022 - new secretary appointed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th April 2021.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th April 2021.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 11th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 31st January 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
(AA) Full accounts data made up to Thursday 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details were changed on Wednesday 29th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 11th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Monday 29th December 2014
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(11 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 11th May 2013
filed on: 12th, June 2013
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 16th April 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 30th April 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 4th July 2012.
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 11th May 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 30th April 2012. Originally it was Saturday 31st December 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Thursday 31st May 2012.
filed on: 10th, June 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2011
| incorporation
|
Free Download
(46 pages)
|