(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, January 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, January 2020
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 14th Jan 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sat, 11th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 18th Nov 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 North West Circus Place Edinburgh EH3 6TP on Tue, 19th Nov 2019 to 29 Rutland Square Edinburgh EH1 2BW
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Mon, 18th Nov 2019 to the position of a member
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Aug 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 21st Aug 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th Aug 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 201.00 GBP
filed on: 27th, January 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Jan 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 16th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed shapes property lettings LIMITEDcertificate issued on 05/08/13
filed on: 5th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 5th Aug 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on Thu, 11th Jul 2013. Old Address: 1/3 Bankhead Medway Sighthill Edinburgh EH11 4BY
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Jul 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Mar 2013: 1.00 GBP
capital
|
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 22nd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 22nd Feb 2012. Old Address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 22nd, February 2012
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, February 2012
| resolution
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(39 pages)
|