CS01 |
Confirmation statement with updates January 15, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 15, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 29, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 31, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Princes Street Innerleithen EH44 6JU. Change occurred on October 25, 2017. Company's previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 29, 2017
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Rose Street South Lane Edinburgh EH2 3JG. Change occurred on November 14, 2016. Company's previous address: 25 Princes Street Innerleithen Peeblesshire EH44 6JU United Kingdom.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(8 pages)
|