CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Floor 3, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 17th March 2023 to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th December 2021
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2021 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2021 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2021
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th August 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th August 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th August 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th August 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st March 2015 from 31st October 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 16th March 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 16th March 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2013
| incorporation
|
|