PSC05 |
Change to a person with significant control 4th March 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland on 4th March 2024 to 2nd Floor 2 Lochside View Edinburgh EH12 9DH
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th September 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC5356380004, created on 14th October 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 21st March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom on 12th June 2019 to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th May 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st May 2017 to 30th September 2017
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, October 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge SC5356380003, created on 23rd September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC5356380001, created on 23rd September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC5356380002, created on 23rd September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 100.00 GBP
capital
|
|