(CS01) Confirmation statement with updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 31, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 31, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control October 21, 2021
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 21, 2021
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 15-16 Queen Street Edinburgh EH2 1JE. Change occurred on June 8, 2017. Company's previous address: 8 Manor Place Edinburgh EH3 7DD.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4256170002, created on September 24, 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4256170001, created on March 26, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 23, 2013. Old Address: 1St Floor 45 Frederick Street Edinburgh EH2 1ES United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 6, 2013: 100.00 GBP
filed on: 21st, May 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 21, 2012. Old Address: 9 Lang Rigg Southqueensferry Edinburgh EH30 9WN Scotland
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(22 pages)
|