(SH08) Change of share class name or designation
filed on: 30th, November 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, November 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th June 2023
filed on: 22nd, June 2023
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 22nd February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 169 Mayfield Road Edinburgh Lothian EH9 3AZ. Change occurred on Friday 24th February 2023. Company's previous address: 53 Dundas Street Edinburgh Lothian EH3 6RS Scotland.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Friday 1st October 2021
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st October 2021
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5164580001, created on Wednesday 23rd March 2022
filed on: 29th, March 2022
| mortgage
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thursday 17th February 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th December 2020 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th December 2020
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 24th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 24th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Friday 30th September 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Friday 30th September 2016 (was Tuesday 28th February 2017).
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 53 Dundas Street Edinburgh Lothian EH3 6RS. Change occurred on Tuesday 5th April 2016. Company's previous address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|