(CS01) Confirmation statement with no updates Thursday 28th March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3198010012, created on Wednesday 8th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3198010011, created on Tuesday 29th November 2022
filed on: 3rd, December 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3198010010, created on Friday 25th March 2022
filed on: 29th, March 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3198010009, created on Tuesday 22nd June 2021
filed on: 26th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3198010008, created on Thursday 3rd June 2021
filed on: 5th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 28th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(13 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 2nd October 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5a-5B Breadalbane Street Edinburgh EH6 5JH. Change occurred on Monday 3rd June 2019. Company's previous address: 14 Ashley Place Edinburgh EH6 5PX.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 9th November 2018
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3198010006, created on Wednesday 3rd April 2019
filed on: 6th, April 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3198010007, created on Wednesday 3rd April 2019
filed on: 6th, April 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AD01) New registered office address 14 Ashley Place Edinburgh EH6 5PX. Change occurred on Monday 23rd March 2015. Company's previous address: 17 Madeira Street Edinburgh EH6 4AJ.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 3198010005
filed on: 13th, November 2013
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 3198010004
filed on: 7th, November 2013
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Tuesday 7th April 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Friday 19th September 2008 - Annual return with full member list
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 3 shares from Wednesday 28th March 2007 to Monday 31st March 2008. Value of each share 1 gbp, total number of shares: 6.
filed on: 19th, September 2008
| capital
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 26th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 26th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(19 pages)
|