(AD01) Address change date: 12th December 2023. New Address: Floor 7, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP. Previous address: Bonnington Bond Suite 34, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 10th July 2020
filed on: 31st, July 2020
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: 16th July 2020. New Address: Bonnington Bond Suite 34, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP. Previous address: 44/5 Learmonth Avenue Edinburgh EH4 1HT Scotland
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th January 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 4th July 2017. New Address: 44/5 Learmonth Avenue Edinburgh EH4 1HT. Previous address: 6/11 Appin Place Edinburgh EH14 1PW Scotland
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(24 pages)
|