(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 19th Jun 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Aug 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Aug 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd May 2017 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Nov 2016. New Address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG. Previous address: 15 Atholl Crescent Edinburgh EH3 8HA Scotland
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2016: 100.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2016
| resolution
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th May 2016. New Address: 15 Atholl Crescent Edinburgh EH3 8HA. Previous address: 13 Albyn Terrace Aberdeen AB10 1YP
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Tue, 3rd May 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, January 2016
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, January 2016
| resolution
|
Free Download
|
(MR01) Registration of charge SC5085780004, created on Thu, 7th Jan 2016
filed on: 14th, January 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5085780002, created on Wed, 23rd Dec 2015
filed on: 31st, December 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge SC5085780003, created on Wed, 23rd Dec 2015
filed on: 31st, December 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC5085780001, created on Wed, 23rd Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(59 pages)
|
(AD01) Address change date: Thu, 3rd Sep 2015. New Address: 13 Albyn Terrace Aberdeen AB10 1YP. Previous address: 13 Alford Place Aberdeen AB10 1YB United Kingdom
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(8 pages)
|