(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control November 27, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 27, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 27, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 21, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 15, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 15, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: July 15, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, July 2022
| resolution
|
Free Download
(3 pages)
|
(AP01) On July 15, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on May 26, 2022
filed on: 27th, May 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 46 Corbiehill Road Edinburgh EH4 5AS to 1 Randolph Cliff Edinburgh EH3 7TZ on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 46 Corbiehill Road Edinburgh EH4 5AS Scotland to 46 Corbiehill Road Edinburgh EH4 5AS on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 4 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY Scotland to 46 Corbiehill Road Edinburgh EH4 5AS on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(37 pages)
|