CS01 |
Confirmation statement with updates Tuesday 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 1st Floor 7 Carron Place Edinburgh EH6 7RE United Kingdom to Suites 6 & 7 st Johns Studios 46a Constitution Street Edinburgh EH6 6RS on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1st Floor 7 Carron Place Edinburgh EH6 7RE on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP Scotland to Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on Wednesday 24th April 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 22nd December 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 21 Pure Office Bonnington Bond 2 Anderson Place Edinburgh Eh6 5Npeh6 5Np to Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on Thursday 7th December 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on Thursday 7th December 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(13 pages)
|
SH01 |
129.00 GBP is the capital in company's statement on Monday 1st August 2016
filed on: 4th, August 2016
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th August 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 24th April 2012 from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2011 to Thursday 31st March 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th January 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 28th March 2011 from C/O Brian Hay Associates Unit 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2010
| incorporation
|
Free Download
(51 pages)
|