(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 19th Jul 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6227210005, created on Wed, 24th Mar 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Thu, 30th Apr 2020 from Fri, 28th Feb 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6227210004, created on Mon, 6th Jul 2020
filed on: 17th, July 2020
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 10th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 10th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 27th Feb 2020
filed on: 27th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On Sat, 15th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Baileyfield Road Edinburgh EH15 1DL Scotland on Thu, 27th Feb 2020 to 25 Pilrig Street Edinburgh Mid Lothian EH6 5AN
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6227210002, created on Wed, 21st Aug 2019
filed on: 24th, August 2019
| mortgage
|
Free Download
|
(MR01) Registration of charge SC6227210003, created on Wed, 21st Aug 2019
filed on: 24th, August 2019
| mortgage
|
Free Download
|
(MR01) Registration of charge SC6227210001, created on Tue, 20th Aug 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 15th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th May 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Apr 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 27th Feb 2019: 100.00 GBP
capital
|
|