(TM01) Director's appointment was terminated on 2023-12-07
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-07
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-03
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2023-06-30
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-06-30
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 24th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-09-03
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-06-07
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-07
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-07
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-07
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change occurred on 2022-02-07. Company's previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-03
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-09-03
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-05-07
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2020
| incorporation
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-07
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-07
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, May 2020
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-07
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-07
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-03
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-09-03
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 15 Atholl Crescent Edinburgh Midlothian EH3 8HA. Change occurred on 2018-07-02. Company's previous address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-05-08 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-08
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, February 2018
| resolution
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control 2018-02-14
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-02-14
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-02-14: 200.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-09-03
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-03
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-09-04: 100.00 GBP
capital
|
|