(AD01) New registered office address Sidehouse Milltown Rothiemay Huntly AB54 7LT. Change occurred on Thursday 19th October 2023. Company's previous address: 20 Marlborough Street Edinburgh EH15 2BG Scotland.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 4th August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th August 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th August 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 4th August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 4th June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Marlborough Street Edinburgh EH15 2BG. Change occurred on Thursday 18th March 2021. Company's previous address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st November 2019
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st November 2019
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Monday 30th September 2019 (was Thursday 31st October 2019).
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ. Change occurred on Thursday 19th September 2019. Company's previous address: Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Saturday 7th October 2017
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, September 2017
| incorporation
|
Free Download
(11 pages)
|