(CS01) Confirmation statement with no updates February 3, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(17 pages)
|
(CH03) On March 9, 2022 secretary's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 25, 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 21, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 6, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AP03) On September 6, 2021 - new secretary appointed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(14 pages)
|
(AP03) On February 20, 2019 - new secretary appointed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 20, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 21, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 3, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 6, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(CH03) On November 8, 2017 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 11, 2017: 13249100.00 GBP
filed on: 29th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) On June 28, 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 31, 2017: 11749100.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on May 18, 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on December 20, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) On December 20, 2016 - new secretary appointed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC4966680001, created on April 28, 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(35 pages)
|
(SH01) Capital declared on April 27, 2016: 11165100.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2016: 8311654.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2015: 6240254.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(18 pages)
|