(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, February 2024
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates September 23, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3858340008, created on December 22, 2022
filed on: 6th, January 2023
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC3858340007, created on November 7, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 23, 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3858340006, created on December 22, 2020
filed on: 11th, January 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3858340005, created on September 23, 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on July 4, 2020
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3858340004, created on June 25, 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(27 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 23, 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3858340003, created on February 24, 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3858340002, created on December 9, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 25, 2015: 1168.60 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 21, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, February 2015
| resolution
|
|
(SH19) Capital declared on February 17, 2015: 1168.60 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 23/12/14
filed on: 17th, February 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, February 2015
| capital
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 12, 2014: 1187.10 GBP
capital
|
|
(MR01) Registration of charge SC3858340001, created on October 21, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 4, 2013: 2871.09 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, July 2012
| resolution
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from September 30, 2011 to December 31, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
Free Download
(24 pages)
|