AA |
Micro company accounts made up to 2024-01-31
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge SC4606700003 in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4606700002 in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4606700001 in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4606700004 in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 2024-01-16
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-03
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-10-04 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-04
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-10-03
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-10-03
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-10-03
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-10-03 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-03
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-10-03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 96 David Street Glasgow G40 2UH to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4606700004, created on 2019-03-18
filed on: 19th, March 2019
| mortgage
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-10-01
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-03
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-09-20 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-03
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-03
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-03 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 4th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 96 David Street Glasgow G40 2UH on 2014-10-20
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-03 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-10-31 to 2015-01-31
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 4606700002
filed on: 19th, February 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 4606700003
filed on: 19th, February 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 4606700001
filed on: 17th, December 2013
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-10-03: 100.00 GBP
capital
|
|