AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Nile Grove Edinburgh EH10 4RE Scotland to 10 Braid Avenue Edinburgh EH10 6DR on January 31, 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 27, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW Scotland to 49 Nile Grove Edinburgh EH10 4RE on January 9, 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 14, 2018 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2018 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to 3 Melville Crescent Edinburgh EH3 7HW on November 14, 2018
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW Scotland to 3 Melville Crescent Edinburgh EH3 7HW on November 14, 2018
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, February 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to 12 Alva Street Edinburgh EH2 4QG on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Nile Grove Edinburgh EH10 4RE Scotland to 12 Alva Street Edinburgh EH2 4QG on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(8 pages)
|