SH01 |
Capital declared on April 22, 2022: 36054001.00 GBP
filed on: 16th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(41 pages)
|
SH01 |
Capital declared on April 23, 2021: 28054001.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(42 pages)
|
SH01 |
Capital declared on June 4, 2020: 17131001.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 14, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 21, 2019: 8800001.00 GBP
filed on: 5th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, September 2019
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(30 pages)
|
TM02 |
Secretary appointment termination on March 23, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
On March 16, 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 25, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(28 pages)
|
MISC |
AD03 - register of psc's at sail address
filed on: 19th, May 2016
| miscellaneous
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On December 16, 2015 - new secretary appointed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 25, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
capital
|
|
AP01 |
On September 9, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 23, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 23, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(26 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 26, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 25, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to November 25, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2013: 1.00 GBP
capital
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, October 2013
| resolution
|
Free Download
(25 pages)
|
AP03 |
On September 27, 2013 - new secretary appointed
filed on: 27th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 13, 2013 new director was appointed.
filed on: 13th, September 2013
| officers
|
|
AD01 |
Company moved to new address on September 13, 2013. Old Address: Waverley Court 4 East Market Street Edinburgh EH8 8BG
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, September 2013
| resolution
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(41 pages)
|