(MR01) Registration of charge SC4252200005, created on 2023/11/29
filed on: 1st, December 2023
| mortgage
|
Free Download
(50 pages)
|
(MR04) Charge SC4252200004 satisfaction in full.
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/26
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/11/01.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/01.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 17th, May 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, May 2022
| incorporation
|
Free Download
(14 pages)
|
(MR04) Charge SC4252200002 satisfaction in full.
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4252200004, created on 2022/05/13
filed on: 16th, May 2022
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge SC4252200003 satisfaction in full.
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/26
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/26
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4252200003, created on 2020/12/18
filed on: 22nd, December 2020
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates 2020/04/26
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/15.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2019/07/31 from 2019/05/31
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4252200002, created on 2019/02/15
filed on: 20th, February 2019
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director appointment on 2019/02/15.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/15
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/02/15
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/15
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/15
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/15
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge SC4252200001 satisfaction in full.
filed on: 13th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 11th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4252200001, created on 2018/08/29
filed on: 10th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 8th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017/11/02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 7th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016/10/18 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/10/18 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/10
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/10
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2013/05/31
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for the year ending on 2013/05/31
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/10
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/03 from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/10/03 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
|
(CH01) On 2013/10/03 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
|
(AD01) Change of registered office on 2013/10/03 from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/30
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/07/12 from 10 Sandyford Place Glasgow G3 7NB United Kingdom
filed on: 12th, July 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/01.
filed on: 12th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/30
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/12/01.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/05/30
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/05/30
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2012
| incorporation
|
Free Download
(22 pages)
|