AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
21.24 GBP is the capital in company's statement on Friday 30th April 2021
filed on: 21st, July 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
18.71 GBP is the capital in company's statement on Tuesday 28th April 2020
filed on: 9th, July 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address 40 Craiglockhart Avenue Edinburgh EH14 1LT. Change occurred on Wednesday 14th April 2021. Company's previous address: Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ Scotland.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, July 2020
| incorporation
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Tuesday 28th April 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
18.70 GBP is the capital in company's statement on Tuesday 28th April 2020
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
17.12 GBP is the capital in company's statement on Friday 31st January 2020
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
16.75 GBP is the capital in company's statement on Wednesday 14th August 2019
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st August 2019
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
17.25 GBP is the capital in company's statement on Tuesday 10th March 2020
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ. Change occurred on Wednesday 25th March 2020. Company's previous address: C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
15.75 GBP is the capital in company's statement on Tuesday 1st January 2019
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th June 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2019
| resolution
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th January 2019.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th August 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th August 2018
filed on: 25th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th August 2018
filed on: 25th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
10.85 GBP is the capital in company's statement on Tuesday 29th May 2018
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th May 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd March 2018
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF. Change occurred on Thursday 20th July 2017. Company's previous address: C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
10.55 GBP is the capital in company's statement on Tuesday 30th August 2016
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th June 2017
filed on: 18th, June 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd August 2016.
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2016
| incorporation
|
Free Download
(7 pages)
|