(CS01) Confirmation statement with no updates July 31, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on August 16, 2023. Company's previous address: 64a Cumberland Street Edinburgh EH3 6RE.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 26, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 64a Cumberland Street Edinburgh EH3 6RE. Change occurred on August 26, 2020. Company's previous address: 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland.
filed on: 26th, August 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) New registered office address 18/2 Royston Mains Street Edinburgh EH5 1LB. Change occurred on July 27, 2020. Company's previous address: 39/5 Granton Crescent Edinburgh EH5 1BN Scotland.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 39/5 Granton Crescent Edinburgh EH5 1BN. Change occurred on November 25, 2015. Company's previous address: 18/2 Royston Mains Street Edinburgh EH5 1LB.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 12th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 21st, April 2015
| annual return
|
|
(SH01) Capital declared on April 21, 2015: 25600000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2014: 100000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 5, 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(7 pages)
|