(AP01) On Thu, 31st Aug 2023 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 31st Aug 2023 - 68.74 GBP
filed on: 7th, December 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 31st Aug 2023: 68.74 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, October 2023
| incorporation
|
Free Download
(64 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2023
| resolution
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2024
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Mar 2023 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 24th Mar 2022: 52.23 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 13th Jun 2020. New Address: Continuum Industries, Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR. Previous address: Codebase 37a Castle Terrace Edinburgh EH1 2EL Scotland
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 13th Jun 2020. New Address: Codebase 37a Castle Terrace Edinburgh EH1 2EL. Previous address: Codebase, 37a Castle Terrace, Edinburgh 37a Castle Terrace Edinburgh EH1 2EL Scotland
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 13th Jun 2020. New Address: Codebase, 37a Castle Terrace, Edinburgh 37a Castle Terrace Edinburgh EH1 2EL. Previous address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 19th May 2020: 45.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(46 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, April 2020
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2020: 44.99 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Mar 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, March 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2020: 42.63 GBP
filed on: 20th, March 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, November 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(40 pages)
|
(SH01) Capital declared on Mon, 13th Aug 2018: 33.14 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 25th Jun 2018: 28.17 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|