(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 23, 2023
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 23, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4598540003, created on August 15, 2019
filed on: 24th, August 2019
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4598540002, created on September 3, 2018
filed on: 4th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4598540001, created on October 19, 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates September 23, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 3rd, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address One St. Colme Street Edinburgh EH3 6AA. Change occurred on September 3, 2016. Company's previous address: Suite 60B One St. Colme Street Edinburgh EH3 6AA Scotland.
filed on: 3rd, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 1, 2016
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 60B One St. Colme Street Edinburgh EH3 6AA. Change occurred on July 29, 2016. Company's previous address: Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Charlotte House 18 Young Street Edinburgh EH2 4JB. Change occurred on December 1, 2015. Company's previous address: 7 Old School Dalkeith Midlothian EH22 5NH.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 18th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 5, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|