(AD01) Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT United Kingdom to Flat 1, 7 East Suffolk Park East Suffolk Park Edinburgh EH16 5PL on Thursday 28th September 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd September 2023.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 22nd September 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 22nd September 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 22nd September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 15th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Friday 16th October 2020
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 297 Leith Walk Edinburgh EH6 8SA Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on Friday 31st May 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CH03) On Friday 31st May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5090950001, created on Wednesday 15th February 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On Thursday 25th June 2015 - new secretary appointed
filed on: 2nd, November 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Wednesday 30th November 2016.
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th November 2016. Originally it was Thursday 30th June 2016
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|