(CS01) Confirmation statement with no updates September 27, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 27, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 27, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 27, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 52B West Harbour Road Edinburgh EH5 1PP. Change occurred on September 25, 2019. Company's previous address: 14 Albany Street Edinburgh EH1 3QB.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 27, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 27, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 14 Albany Street Edinburgh EH1 3QB. Change occurred on April 8, 2016. Company's previous address: 35a Northumberland Street Edinburgh EH3 6LR.
filed on: 8th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 26, 2014
filed on: 27th, June 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 26, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 20, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35a Northumberland Street Edinburgh EH3 6LR. Change occurred on March 31, 2015. Company's previous address: Suite 32 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 19, 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 21, 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge SC4602660001, created on October 2, 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(9 pages)
|
(AP01) On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 11, 2013. Old Address: Unit B7 Suite 2 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|