(CH01) On 29th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd June 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th September 2019: 0.03 GBP
filed on: 7th, February 2023
| capital
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 2nd, February 2023
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) 28th September 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2022
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 9th April 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 8th April 2021: 0.01 GBP
filed on: 29th, April 2022
| capital
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 9th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 10th April 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2021. New Address: 4th Floor 115 George Street Edinburgh EH2 4JN. Previous address: Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) 9th April 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, January 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd September 2020. New Address: Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA. Previous address: Suite 1.2 First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 21st May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 3rd January 2018. New Address: Suite 1.2 First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA. Previous address: Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP Scotland
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th October 2016: 0.01 GBP
filed on: 17th, November 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, November 2016
| resolution
|
Free Download
(22 pages)
|
(CH01) On 29th April 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th May 2016: 0.01 GBP
capital
|
|
(AD01) Address change date: 29th April 2016. New Address: Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP. Previous address: 8 Walker Street Edinburgh EH3 7LH Scotland
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th April 2016
filed on: 29th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 30th April 2016 to 30th September 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 16th, July 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 14th July 2015: 0.01 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 7th July 2015
filed on: 9th, July 2015
| capital
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 10th April 2015: 0.01 GBP
capital
|
|