(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on March 31, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on November 17, 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 2a Coates Crescent Edinburgh EH3 7AL.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, October 2018
| resolution
|
Free Download
(11 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 23, 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA to 16 Charlotte Square Edinburgh EH2 4DF on February 19, 2018
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 20, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on September 20, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AP04) On August 21, 2017 - new secretary appointed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On July 12, 2017 - new secretary appointed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5361340001, created on June 22, 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|