(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(24 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 4th, May 2023
| accounts
|
Free Download
(26 pages)
|
(AD01) Change of registered address from Codebase 38 Castle Terrace Edinburgh EH3 9DR Scotland on 2023/04/25 to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/04/01 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/02
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/11/28.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 28th, April 2022
| accounts
|
Free Download
(25 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, April 2022
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 5th, April 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/01.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/04/01
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/01.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 23rd, March 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2019/02/11
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/06/27.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/06/27
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 15th, May 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS on 2018/03/21 to Codebase 38 Castle Terrace Edinburgh EH3 9DR
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 8th, June 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 7th, June 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no shareholders list, made up to 2016/02/11
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/08/31
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Constitution Street Edinburgh EH6 7BT on 2015/11/05 to Creative Exchange 29 Constitution Street Edinburgh EH6 7BS
filed on: 5th, November 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eukidocertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/03/04
filed on: 4th, March 2015
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2015
| incorporation
|
Free Download
(49 pages)
|