CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2017. New Address: 113 st. John's Road Edinburgh EH12 7SB. Previous address: 11 Stuart Green Edinburgh EH12 8YF
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Thu, 31st Mar 2016 - the day secretary's appointment was terminated
filed on: 3rd, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 24th Jun 2015 - the day director's appointment was terminated
filed on: 5th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 21st Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|