(CS01) Confirmation statement with no updates August 27, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 20, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control February 14, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement February 16, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 20, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 20, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 20, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 17, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 20, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 29, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 20, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 29, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 20, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 9, 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB to 25a Rutland Square Edinburgh EH1 2BW on September 23, 2016
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 20, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 16, 2015: 742501.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 29, 2014
filed on: 11th, June 2015
| document replacement
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 20, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 3, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to October 20, 2014
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 11, 2013. Old Address: Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 4579460001
filed on: 25th, October 2013
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 23rd, October 2013
| resolution
|
|
(SH01) Capital declared on September 30, 2013: 742501.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, October 2013
| capital
|
Free Download
(2 pages)
|
(AP01) On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|