AA |
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4276850004, created on Tue, 7th Feb 2023
filed on: 27th, February 2023
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4276850003, created on Tue, 18th May 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Oct 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jul 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 31st Jul 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Apr 2016 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 31st Oct 2018. New Address: Unit 4 Satellite Park Macmerry Tranent EH33 1RY. Previous address: Soutra Point 39-41 Jarnac Court Dalkeith Midlothian EH22 1HU
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2017
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 20th Nov 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 1.00 GBP
capital
|
|
AP01 |
On Mon, 4th May 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th May 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4276850002, created on Thu, 18th Dec 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Address change date: Thu, 16th Oct 2014. New Address: Soutra Point 39-41 Jarnac Court Dalkeith Midlothian EH22 1HU. Previous address: 40 - 44 Thistle Street Edinburgh EH2 1EN
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4276850001, created on Thu, 9th Oct 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Feb 2013. Old Address: Basement Office 2 Murieston Rd Edinburgh Lothian EH11 2JH United Kingdom
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(21 pages)
|