(PSC05) Change to a person with significant control Monday 11th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Thursday 14th December 2023
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 18th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 18th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th March 2020
filed on: 18th, March 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: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Monday 21st May 2018
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 21st May 2018
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 21st May 2018
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 21st May 2018
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 30th September 2017
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 18th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 18th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(MR01) Registration of charge 4727690001
filed on: 24th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(7 pages)
|