(CS01) Confirmation statement with updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4531820003, created on December 21, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates June 26, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on September 3, 2021
filed on: 30th, September 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 27th, September 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, June 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4531820002, created on April 24, 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 20, 2019: 1053.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2018: 1016.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to December 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2018: 997.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Young Street Edinburgh EH2 4HU Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, June 2018
| resolution
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 1 Young Street Edinburgh EH2 4HU on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 23, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 16, 2016 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 137a George Street Edinburgh EH2 4JY to 1-3 st. Colme Street Edinburgh EH3 6AA on October 21, 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 23, 2016: 949.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2015: 949.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 5, 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ to 137a George Street Edinburgh EH2 4JY on December 11, 2014
filed on: 11th, December 2014
| address
|
Free Download
(2 pages)
|
(AP01) On December 9, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2014: 665.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2014: 949.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 30th, July 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2014: 947.00 GBP
capital
|
|
(MR01) Registration of charge SC4531820001
filed on: 30th, November 2013
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: July 17, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(7 pages)
|