(CS01) Confirmation statement with updates 2024/03/12
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2024/03/12.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/03/12
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2024/02/23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, October 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2023/07/04
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/07/04
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/07/04 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/04
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/06
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4971260001, created on 2022/10/03
filed on: 4th, October 2022
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2022/02/06
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 2021/05/28 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/06
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/01
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/06
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, January 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2019/04/01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/04/01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/03
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/04/01
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/04/08
filed on: 8th, April 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/03/25. New Address: 12 Home Street Edinburgh EH3 9LY. Previous address: 21 Fowler Terrace Edinburgh EH11 1DB Scotland
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/06
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/02/06
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/06
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2017/01/25
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/06 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2015
| incorporation
|
Free Download
(8 pages)
|