(AA) Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, August 2022
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on July 28, 2022: 207.73 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On July 28, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 28, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 28, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 28, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(16 pages)
|
(AD01) New registered office address Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Change occurred on August 5, 2021. Company's previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 2, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 18, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(17 pages)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2019
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on December 3, 2019: 151.62 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, December 2019
| resolution
|
Free Download
(32 pages)
|
(SH02) Sub-division of shares on December 3, 2019
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On December 3, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 15th, February 2019
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5481240001, created on January 31, 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(13 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 4, 2018: 37.51 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2018
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on April 6, 2018: 81.54 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2018: 44.85 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2018: 76.84 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On March 27, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, April 2018
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 27, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on March 27, 2018
filed on: 3rd, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2018: 33.44 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 27, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 28, 2018
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: March 27, 2018) of a secretary
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor 125 Princes Street Edinburgh EH2 4AD. Change occurred on March 28, 2018. Company's previous address: 67 Bruce Road Paisley PA3 4SQ Scotland.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 19, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|