(CS01) Confirmation statement with updates Tuesday 2nd May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 30th June 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 2nd May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th June 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 17th April 2020.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 2nd May 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd May 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 30th June 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Saturday 30th March 2019 (was Sunday 30th June 2019).
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st May 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st May 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st May 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 1st May 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11-15 Thistle Street Edinburgh EH2 1DF. Change occurred on Monday 14th May 2018. Company's previous address: 34 Melville Street Edinburgh EH3 7HA Scotland.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 34 Melville Street Edinburgh EH3 7HA. Change occurred on Tuesday 24th October 2017. Company's previous address: Campbell House, Unit B M8 Central Business Park Greenside Road Newhouse ML1 5FL.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd June 2017.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd June 2017.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 14th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 23rd January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 25th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th February 2015.
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 13th February 2015
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2015
| incorporation
|
Free Download
(22 pages)
|