(CS01) Confirmation statement with no updates August 13, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 2, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 12 Quality Street North Berwick EH39 4HP. Change occurred on January 9, 2020. Company's previous address: 7 Howe Street Edinburgh EH3 6TE Scotland.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 8, 2020
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 7, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 14, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Howe Street Edinburgh EH3 6TE. Change occurred on July 15, 2015. Company's previous address: 12a Beaverhall Road Edinburgh EH7 4JE.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4564260002
filed on: 4th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 28, 2014: 230.00 GBP
capital
|
|
(MR01) Registration of charge 4564260001
filed on: 21st, February 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|
(CH01) On August 9, 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|