(PSC04) Change to a person with significant control December 14, 2023
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, January 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 14, 2023: 154.57 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5971260004, created on September 8, 2022
filed on: 14th, September 2022
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on August 24, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5971260003, created on June 17, 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(14 pages)
|
(AP01) On June 27, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to November 30, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5971260002, created on August 5, 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(10 pages)
|
(AP04) Appointment (date: June 1, 2021) of a secretary
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Change occurred on June 1, 2021. Company's previous address: 5th Floor, 125 Princes Street Edinburgh EH2 4AD United Kingdom.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 14, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 14, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC5971260001, created on June 19, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on January 15, 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On July 16, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 31, 2018 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2018 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: November 19, 2018) of a secretary
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2018
| resolution
|
Free Download
(20 pages)
|
(SH02) Sub-division of shares on October 31, 2018
filed on: 7th, November 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2018: 136.38 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 5th Floor, 125 Princes Street Edinburgh EH2 4AD. Change occurred on August 5, 2018. Company's previous address: Ettc Alrick Building Ettc Alrick Building Max Born Crescent Edinburgh EH9 3BF United Kingdom.
filed on: 5th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 14, 2018: 100.00 GBP
capital
|
|