AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2022. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 29th Oct 2021. New Address: 101 Rose Street South Lane Edinburgh EH2 3JG. Previous address: 1/3 Windmill Place Edinburgh EH8 9XQ Scotland
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Mar 2021 - the day director's appointment was terminated
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 5th Oct 2017. New Address: 1/3 Windmill Place Edinburgh EH8 9XQ. Previous address: 77 Buccleuch Street Edinburgh EH8 9LS Scotland
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Oct 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 77 Buccleuch Street Edinburgh EH8 9LS. Previous address: 4 Polwarth Gardens Edinburgh EH11 1LW Scotland
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: 4 Polwarth Gardens Edinburgh EH11 1LW. Previous address: Suite 1, 191 Whitehouse Road Edinburgh EH4 6BU
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st May 2015. New Address: Suite 1, 191 Whitehouse Road Edinburgh EH4 6BU. Previous address: PO Box Suite 160 12 South Bridge Edinburgh EH1 1DD Scotland
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Nov 2014. New Address: Po Box Suite 160 12 South Bridge Edinburgh EH1 1DD. Previous address: 43/3 Lothian Street Edinburgh EH1 1HB Scotland
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|