(CS01) Confirmation statement with updates January 29, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 25, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 11, 2018 - 100.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2018
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 28, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 28, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 3, 2015: 102.00 GBP
capital
|
|
(CH01) On December 16, 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 28, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 28, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 16, 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 22, 2012. Old Address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 28, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to January 29, 2011
filed on: 27th, January 2012
| document replacement
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2012
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, January 2012
| resolution
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to July 28, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 11, 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 29, 2010: 101.00 GBP
filed on: 22nd, February 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 1, 2010. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 29, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(29 pages)
|
(TM02) Termination of appointment as a secretary on January 29, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 29, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|