CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
28th February 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
19th September 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
15th December 2021 - the day secretary's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 15th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th April 2018. New Address: 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX. Previous address: 6 Rutland Square Edinburgh EH1 2AS Scotland
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2017. New Address: 6 Rutland Square Edinburgh EH1 2AS. Previous address: 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, July 2016
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 29th October 2015, no shareholders list
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st October 2015. New Address: 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG. Previous address: 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, September 2015
| resolution
|
Free Download
|
TM02 |
27th August 2015 - the day secretary's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
27th August 2015 - the day director's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th August 2015. New Address: 5-9 Bon Accord Crescent Aberdeen AB11 6DN. Previous address: C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 27th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th May 2015. New Address: C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN. Previous address: Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2014, no shareholders list
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(32 pages)
|