MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 12 Alva Street Edinburgh EH2 4QG Scotland on Tue, 30th Aug 2022 to 12 Melville Crescent Edinburgh EH3 7LU
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4933380004, created on Thu, 1st Apr 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
MR05 |
All of the property or undertaking has been released from charge SC4933380002
filed on: 23rd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge SC4933380001
filed on: 23rd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4933380003, created on Thu, 19th Mar 2020
filed on: 6th, April 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4933380002, created on Mon, 17th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Melville Crescent Edinburgh EH3 7LU on Mon, 10th Sep 2018 to 12 Alva Street Edinburgh EH2 4QG
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4933380001, created on Fri, 15th Sep 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Apr 2016
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Wright Street Renfrew PA4 8AU on Wed, 27th Apr 2016 to 12 Melville Crescent Edinburgh EH3 7LU
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 100.00 GBP
filed on: 31st, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Dec 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 1.00 GBP
capital
|
|