AA |
Small-sized company accounts made up to 30th September 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 30th September 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 14th February 2022. New Address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Previous address: 15 Atholl Crescent Edinburgh EH3 8HA
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
31st August 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3821060004 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3821060005 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 19th July 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 192772.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 16th July 2012
filed on: 18th, June 2015
| document replacement
|
Free Download
(17 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 16th July 2013
filed on: 18th, June 2015
| document replacement
|
Free Download
(17 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 16th July 2014
filed on: 18th, June 2015
| document replacement
|
Free Download
(17 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: 15 Atholl Crescent Edinburgh EH3 8HA. Previous address: 5 Atholl Crescent Edinburgh EH3 8EJ
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 3821060005
filed on: 1st, May 2014
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 3821060004
filed on: 16th, April 2014
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th July 2013: 192,772 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 15th, June 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, June 2012
| incorporation
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2011: 192722.00 GBP
filed on: 21st, September 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2011 to 30th September 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th July 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, June 2011
| resolution
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2011: 96386.00 GBP
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2010
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|