(CS01) Confirmation statement with updates 2023-12-07
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 1st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-12-07
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-09-01
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-14
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-01
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-02-23 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-23
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-23 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-23
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-05
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-06-06 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on 2016-06-10. Company's previous address: Blue Square House 272 Bath Street Glasgow G2 4JR.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-05
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-05
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-13: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-01-12
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-04-03 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-05
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-05
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-11-02 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-11-02 director's details were changed
filed on: 10th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7/8 Murieston Road Edinburgh EH11 2JJ Scotland on 2012-06-14
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(36 pages)
|