PSC04 |
Change to a person with significant control December 11, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP. Change occurred on December 12, 2023. Company's previous address: 1 Rutland Court Edinburgh Midlothian EH3 8EY.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 11, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On December 11, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 18, 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 16, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 19, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to June 30, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2015: 408.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to June 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(23 pages)
|
AA01 |
Accounting period ending changed to February 28, 2014 (was June 30, 2014).
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 18, 2014: 408.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, May 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, May 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 3, 2013: 408.00 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on May 3, 2013
filed on: 9th, May 2013
| capital
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(40 pages)
|