(SH01) Statement of Capital on 4th January 2024: 106.01 GBP
filed on: 8th, January 2024
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, December 2023
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, December 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, July 2023
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, July 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th July 2023: 100.64 GBP
filed on: 12th, July 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th July 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th July 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 4th April 2023
filed on: 27th, April 2023
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th August 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 15 Inverleith Place Flat 1F Edinburgh EH3 5QE Scotland on 19th July 2021 to 5 Tower Buildings Station Road Birnam Dunkeld PH8 0DS
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2021 to 31st December 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Codebase Scotland Ltd Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland on 24th August 2020 to 15 Inverleith Place Flat 1F Edinburgh EH3 5QE
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 18th July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th May 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, June 2016
| resolution
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 17th May 2016: 100.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(7 pages)
|