(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 28th March 2023: 2.34 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(12 pages)
|
(CH01) On 1st February 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th December 2022: 2.33 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, December 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th November 2022: 2.23 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 30th, November 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, November 2022
| incorporation
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 13th April 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st January 2022. New Address: 14 Albany Street Edinburgh EH1 3QB. Previous address: 27 Ocean Drive Edinburgh EH6 6JL Scotland
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th September 2021: 1.69 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 29th, September 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2021
| incorporation
|
Free Download
(25 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, May 2021
| incorporation
|
Free Download
(25 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th April 2021: 1.67 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
(TM02) 11th May 2021 - the day secretary's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 11th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 29th February 2020 to 31st March 2020
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, June 2019
| resolution
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 29th May 2019: 1.28 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 29th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 1st May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th March 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th January 2019
filed on: 9th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th January 2019. New Address: 27 Ocean Drive Edinburgh EH6 6JL. Previous address: 6 Yardheads Edinburgh EH6 6BU Scotland
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st November 2017. New Address: 6 Yardheads Edinburgh EH6 6BU. Previous address: 44 West Preston Street Edinburgh EH8 9PY Scotland
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2017. New Address: 44 West Preston Street Edinburgh EH8 9PY. Previous address: 44 West Preston Street West Preston Street Edinburgh EH8 9PY United Kingdom
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2017. New Address: 44 West Preston Street West Preston Street Edinburgh EH8 9PY. Previous address: The Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) 17th April 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(8 pages)
|