AA |
Small company accounts for the period up to December 31, 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On September 8, 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 19, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4454250002, created on December 12, 2018
filed on: 24th, December 2018
| mortgage
|
Free Download
(89 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4454250001, created on July 10, 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(83 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 5th, October 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 5, 2016: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
|
AUD |
Auditor's resignation
filed on: 8th, October 2015
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD. Change occurred on October 8, 2015. Company's previous address: C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 27, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, May 2013
| resolution
|
Free Download
(36 pages)
|
AP01 |
On March 20, 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|