AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(25 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th July 2022: 2672.40 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd December 2021: 2358.00 GBP
filed on: 5th, January 2022
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, December 2021
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, December 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
12th November 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2021
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th August 2021: 1965.00 GBP
filed on: 24th, August 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th August 2021. New Address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 21st May 2021: 1815.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2021: 1725.10 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
26th February 2021 - the day secretary's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th March 2021. New Address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. Previous address: Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th October 2020: 1315.00 GBP
filed on: 6th, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2020
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 23rd March 2020: 1287.20 GBP
filed on: 23rd, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2020: 1278.80 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 816.70 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 29th July 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th December 2018: 50504.90 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
18th April 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2018
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 24th August 2017: 500.90 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, September 2017
| resolution
|
Free Download
(29 pages)
|
CH04 |
Secretary's details changed on 1st June 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th October 2016: 371.50 GBP
filed on: 10th, January 2017
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th August 2016: 366.50 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 208.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 13th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 1st, June 2015
| resolution
|
Free Download
|
AD01 |
Address change date: 1st June 2015. New Address: Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH. Previous address: C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland
filed on: 1st, June 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 13th May 2015
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(28 pages)
|