(CS01) Confirmation statement with no updates 2023-09-16
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 14th, June 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-10-09
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-09-16
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-08-01 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-08-01 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on 2022-06-13. Company's previous address: 64a Cumberland Street Edinburgh EH3 6RE.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-16
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 17th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-09-17
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-09-17
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 64a Cumberland Street Edinburgh EH3 6RE. Change occurred on 2018-12-12. Company's previous address: Suite 1 4 Queen Street Edinburgh EH2 1JE United Kingdom.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-17
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-10-04
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-04 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-30 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-30 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1 4 Queen Street Edinburgh EH2 1JE. Change occurred on 2017-10-06. Company's previous address: Suite 2 5 st Vincent Street Edinburgh EH3 6SW Scotland.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-17
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 2 5 st Vincent Street Edinburgh EH3 6SW. Change occurred on 2017-03-31. Company's previous address: Suite 2 5 st Vincent Street Edinburgh EH3 6SW Scotland.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-27
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-11-11 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2 5 st Vincent Street Edinburgh EH3 6SW. Change occurred on 2015-11-10. Company's previous address: Woodside of Balhaldie Braco Dunblane FK15 0NP.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-04-04 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-15
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-04-10 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Taigh Na Uillt Shore Road Cove Helensburgh Dunbartonshire G84 0NP United Kingdom on 2014-04-10
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2013
| incorporation
|
|