(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4836810002, created on Thursday 22nd March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4836810001, created on Monday 27th November 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 6th August 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Stafford Street Edinburgh EH3 7BD. Change occurred on Tuesday 16th December 2014. Company's previous address: 24a Melville Street Edinburgh EH3 7NS Scotland.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|