(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th November 2023. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th December 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 20th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th November 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 8th April 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th April 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 21st, February 2018
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th December 2017. New Address: 4th Floor 115 George Street Edinburgh EH2 4JN. Previous address: 15 st. Leonard Street Lanark ML11 7AB Scotland
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) 28th November 2017 - the day secretary's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 28th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st September 2016. New Address: 15 st. Leonard Street Lanark ML11 7AB. Previous address: 9 Westport Lanark Lanarkshire ML11 9HD
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st December 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st December 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th December 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 13th October 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On 13th October 2010 secretary's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 14 Pochard Lesmahagow South Lanarkshire ML11 0GW Scotland on 13th October 2010
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(8 pages)
|