(MR01) Registration of charge SC5523060002, created on 19th January 2024
filed on: 2nd, February 2024
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC5523060003, created on 19th January 2024
filed on: 2nd, February 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge SC5523060001 in full
filed on: 4th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 5th May 2021: 200.00 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(17 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, May 2021
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 14th, May 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5523060001, created on 11th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th November 2017: 100.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2018
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th December 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th November 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th December 2016: 44.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16th December 2016 to 35 Waterfield Road Edinburgh EH10 6TG
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(10 pages)
|