(CH04) Secretary's details changed on 2024-10-14
filed on: 14th, November 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Level 5, 9 Haymarket Square Edinburgh EH3 8RY. Change occurred on 2024-10-15. Company's previous address: 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland.
filed on: 15th, October 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-09-11 director's details were changed
filed on: 26th, September 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-12-31
filed on: 15th, July 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2024-06-28
filed on: 10th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-07-03
filed on: 10th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2024-04-30 to 2023-12-31
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 25th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-06-28
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 1st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-28
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2022-02-21
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2022-02-21) of a secretary
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. Change occurred on 2022-03-31. Company's previous address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 5th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-06-28
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-16
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 5th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-06-28
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-06-28
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-01-31
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-31
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4272130001 in full
filed on: 7th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 19th, October 2017
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-28
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-04-30
filed on: 19th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2015-04-30
filed on: 20th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2015-07-29
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-04-30
filed on: 23rd, January 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change occurred on 2014-12-29. Company's previous address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG.
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2013-04-30
filed on: 21st, January 2014
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 4272130001
filed on: 16th, December 2013
| mortgage
|
Free Download
(65 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-01: 1 GBP
capital
|
|
(AA01) Current accounting period shortened from 2013-06-30 to 2013-04-30
filed on: 19th, October 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed episo iii co-investment (gp) LIMITEDcertificate issued on 17/10/12
filed on: 17th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-10-17
filed on: 17th, October 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(46 pages)
|