(CS01) Confirmation statement with no updates February 4, 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
(20 pages)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 7th, 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
(20 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On March 9, 2022 secretary's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 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)
|
(AP03) Appointment (date: September 6, 2021) of a secretary
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 6, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 4, 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
(19 pages)
|
(CS01) Confirmation statement with no updates February 4, 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
(16 pages)
|
(TM02) Termination of appointment as a secretary on February 20, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 20, 2019) of a secretary
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 12th, 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)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 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
(17 pages)
|
(CS01) Confirmation statement with updates February 4, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 6, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 6, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(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: 17th, July 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On June 28, 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 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) New registered office address Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ. Change occurred on May 18, 2017. Company's previous address: Dean House 24 Ravelston Terrace Edinburgh EH4 3TP.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on December 20, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 20, 2016) of a secretary
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
(16 pages)
|
(MR01) Registration of charge SC4968810004, created on May 11, 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge SC4968810001, created on April 27, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC4968810002, created on May 5, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4968810003, created on April 27, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(49 pages)
|
(SH01) Capital declared on April 27, 2016: 11165100.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2016
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, April 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2016: 8311654.00 GBP
filed on: 16th, 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: 4th, February 2015
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|