(CS01) Confirmation statement with no updates September 7, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 233 Gorgie Road Edinburgh EH11 1TU Scotland to 174-176 Gorgie Road Edinburgh EH11 2NT on September 7, 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CH03) On September 7, 2022 secretary's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 23, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 7, 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 23, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On November 23, 2018 secretary's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 22, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 279 Maryhill Road Glasgow G20 7YA Scotland to 233 Gorgie Road Edinburgh EH11 1TU on September 22, 2018
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On January 9, 2018 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 9, 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 8, 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On October 2, 2017 - new secretary appointed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28/3 Sinclair Place Edinburgh EH11 1AN United Kingdom to 279 Maryhill Road Glasgow G20 7YA on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 25, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(9 pages)
|