AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 20th Mar 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Mar 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Mar 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Mar 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Stanhope House 12 Stanhope Street Edinburgh EH12 5HH on Mon, 11th Jul 2022 to 4 Royal Crescent Glasgow G3 7SL
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sat, 31st Mar 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 9th Apr 2016
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 56a Northumberland Street Edinburgh EH3 6JE on Wed, 10th Dec 2014 to Stanhope House 12 Stanhope Street Edinburgh EH12 5HH
filed on: 10th, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 11th Apr 2014. Old Address: 78a Great King Street Edinburgh EH3 6QU United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 4257720002
filed on: 23rd, May 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 4257720001
filed on: 14th, May 2013
| mortgage
|
Free Download
(18 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Tue, 31st Jul 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(23 pages)
|