(CH03) On February 5, 2024 secretary's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Logie Mill Edinburgh EH7 4HG. Change occurred on February 5, 2024. Company's previous address: C/O Dr Victoria Todd Spott Road Dunbar East Lothian EH42 1RR Scotland.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 30, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Dr Victoria Todd Spott Road Dunbar East Lothian EH42 1RR. Change occurred on July 25, 2016. Company's previous address: Ocean House 4 Brewery Lane Belhaven Dunbar East Lothian EH42 1PD.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 27, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 17, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 29/09/2008 from 60 kellie place dunbar east lothian EH42 1GF scotland
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 1 shares from April 7, 2008 to April 7, 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 28th, May 2008
| capital
|
Free Download
(2 pages)
|
(288a) On May 15, 2008 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/2008 from 60 kellie place dunbar EH42 1GF
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on March 13, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 20, 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 20, 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 13, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 20, 2007 New secretary appointed;new director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 20, 2007 New secretary appointed;new director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 13, 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 13, 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|