(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Saughtonhall Gardens Saughtonhall Gardens Edinburgh EH12 5rd Scotland to 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG on June 1, 2019
filed on: 1st, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG on June 1, 2019
filed on: 1st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 5 Saughtonhall Gardens Saughtonhall Gardens Edinburgh EH12 5rd on July 22, 2018
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 16, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 16, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 4 44-46 Morningside Road Edinburgh EH10 4BF Scotland to 7 Howe Street Edinburgh EH3 6TE on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Office 4, 44-46 Morningside Road Office 4 44-46 Morningside Road Edinburgh EH10 4BF Scotland to Office 4 44-46 Morningside Road Edinburgh EH10 4BF on December 29, 2016
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 146/5 Whitehouse Loan Edinburgh EH9 2AN United Kingdom to Office 4, 44-46 Morningside Road Office 4 44-46 Morningside Road Edinburgh EH10 4BF on December 29, 2016
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 16, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(8 pages)
|