(SH01) Statement of Capital on 2023-12-29: 69346.00 GBP
filed on: 5th, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-12-03
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2021-12-03
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 15th, December 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3899380006, created on 2021-09-02
filed on: 22nd, September 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge SC3899380005 in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-05-06
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-05-06
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-05-06
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-06
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3899380005, created on 2020-04-08
filed on: 22nd, April 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 28th, January 2020
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Thistle Court, 1-2 Thistle Street, Room 10, Edinbu Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD to Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3899380004 in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-12
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 11th, July 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 20th, May 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC3899380004, created on 2016-04-12
filed on: 29th, April 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-17: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD Scotland to Thistle Court, 1-2 Thistle Street, Room 10, Edinbu Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD on 2015-08-26
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 83 Princes Street Edinburgh EH2 2ER to Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD on 2015-06-08
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 29th, May 2015
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, February 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 20th, February 2015
| incorporation
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-03 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2013-12-03 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-10: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-11-14
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-28
filed on: 28th, December 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-12-03 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 22nd, August 2012
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-12-03 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, October 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, October 2011
| incorporation
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 2011-03-16
filed on: 16th, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2010
| incorporation
|
|