(CS01) Confirmation statement with no updates 31st March 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 10th July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 29th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5020420001, created on 22nd March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom on 7th June 2016 to 12 Alva Street Edinburgh EH2 4QG
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2016
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st May 2016, company appointed a new person to the position of a secretary
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 31st March 2015: 1.00 GBP
capital
|
|