(AA) Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64a Cumberland Street Edinburgh EH3 6RE Scotland on 13th October 2022 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th March 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 6th July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 11 Carmont House, the Crighton Bankend Road Dumfries DG1 4ZJ on 25th March 2020 to 64a Cumberland Street Edinburgh EH3 6RE
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 7th February 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th December 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 8th August 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th August 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th August 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2019
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 1st August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Carnegie Street Greystone Crescent Dumfries Dumfries and Galloway DG1 1PG on 7th August 2018 to Office 11 Carmont House, the Crighton Bankend Road Dumfries DG1 4ZJ
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 1st August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 10th August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 10th August 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge SC4817070001 in full
filed on: 4th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 10th August 2015 from 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 1000.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th May 2015: 1000.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th May 2015
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th May 2015
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th May 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 26th, August 2015
| resolution
|
Free Download
|
(MR01) Registration of charge SC4817070001, created on 23rd June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(36 pages)
|