AD01 |
Change of registered address from 5 South Charlotte Street Edinburgh EH2 4AN Scotland on Wed, 25th Oct 2023 to 14/18 Hill Street Edinburgh EH2 3JZ
filed on: 25th, October 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2, Catalyst Trade Park Bankhead Drive Edinburgh EH11 4EJ Scotland on Thu, 8th Jun 2023 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 25, Imex Business Centre Bilston Glen Industrial Estate, Dryden Road Loanhead Edinburgh EH20 9LZ Scotland on Thu, 18th Aug 2022 to Unit 2, Catalyst Trade Park Bankhead Drive Edinburgh EH11 4EJ
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Tue, 30th Nov 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 31st May 2020: 197.05 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, December 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2020
| incorporation
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Sep 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4629890003, created on Tue, 17th Dec 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jul 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4629890002, created on Thu, 23rd May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 16th May 2019: 195.37 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4629890001, created on Mon, 16th Jul 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 11th Apr 2018: 177.91 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Mar 2018: 175.50 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Feb 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Jul 2017: 167.79 GBP
filed on: 5th, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 4th Jul 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Healthy Nibbles Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on Fri, 3rd Feb 2017 to Unit 25, Imex Business Centre Bilston Glen Industrial Estate, Dryden Road Loanhead Edinburgh EH20 9LZ
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 21st Nov 2014
filed on: 4th, February 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Sunnyacres Blyth Bridge West Linton EH46 7AJ Scotland on Thu, 13th Nov 2014 to C/O Healthy Nibbles Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(25 pages)
|