AD01 |
Registered office address changed from Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland to Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ Scotland to Unit 14/15 Doherty Innovation Centre Pentland Science Park Bush Loan Penicuik EH26 0PZ on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 25, 2023: 444.09 GBP
filed on: 1st, September 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2022: 436.30 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 28, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: August 31, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 5, 2022: 410.26 GBP
filed on: 12th, April 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 9th, August 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, August 2021
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on August 3, 2021: 377.54 GBP
filed on: 6th, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 13, 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom to Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ on March 29, 2020
filed on: 29th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, April 2019
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 29, 2019: 294.99 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 28, 2018: 168.56 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, April 2018
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 26, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, December 2017
| resolution
|
Free Download
(33 pages)
|
SH01 |
Capital declared on December 21, 2017: 119.97 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2017: 112.67 GBP
filed on: 19th, October 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 30, 2017
filed on: 19th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2017
| resolution
|
Free Download
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 27, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 6, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2015
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, February 2015
| resolution
|
|
SH01 |
Capital declared on February 19, 2015: 100.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on January 21, 2015: 2.00 GBP
capital
|
|
AP02 |
New member was appointed on January 21, 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|