CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 3, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 3, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2022
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 9, 2017
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 5, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2017
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2020
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Corbiehill Grove Edinburgh EH4 5DU. Change occurred on September 6, 2017. Company's previous address: 18 Merchants Way Inverkeithing Fife KY11 1PE United Kingdom.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Merchants Way Inverkeithing Fife KY11 1PE. Change occurred on August 10, 2017. Company's previous address: 18 Merchants Way Inverkeithing Fife KY11 1PE United Kingdom.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 6, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Merchants Way Inverkeithing Fife KY11 1PE. Change occurred on July 6, 2017. Company's previous address: 18 Merchants Way Inverkeithing Fife KY11 1PE United Kingdom.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Merchants Way Inverkeithing Fife KY11 1PE. Change occurred on June 27, 2017. Company's previous address: 27 Corbiehill Grove Edinburgh EH4 5DU United Kingdom.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 5, 2016: 10.00 GBP
capital
|
|
AD01 |
New registered office address 27 Corbiehill Grove Edinburgh EH4 5DU. Change occurred on February 4, 2016. Company's previous address: 2/3 Oxgangs Street Edinburgh Mid Lothian EH13 9JY.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|