(CS01) Confirmation statement with updates Tuesday 29th August 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 41 Charlotte Square Edinburgh EH2 4HQ. Change occurred on Wednesday 21st December 2022. Company's previous address: Unit 2 the Stables Orwell Farm Kinross KY13 9HB Scotland.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th August 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 2 the Stables Orwell Farm Kinross KY13 9HB. Change occurred on Tuesday 12th July 2022. Company's previous address: 18 Walker Street Edinburgh EH3 7LP Scotland.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4579120001, created on Wednesday 26th January 2022
filed on: 31st, January 2022
| mortgage
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 29th August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 15th June 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th April 2017
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 30th March 2017
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 21st December 2018.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, June 2017
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th August 2013
filed on: 10th, June 2017
| capital
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 Walker Street Edinburgh EH3 7LP. Change occurred on Monday 25th January 2016. Company's previous address: 18a Rothesay Place Edinburgh EH3 7SQ.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 14th April 2014 from 38 Thistle Street Edinburgh EH2 1EN Scotland
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|