AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Nov 2022: 1.08 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Nov 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th Nov 2022: 1.03 GBP
filed on: 11th, November 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, October 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, August 2022
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Tue, 26th Jul 2022
filed on: 1st, August 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 10 York Place Edinburgh EH1 3EP on Mon, 29th Nov 2021 to 91 George Street Edinburgh EH2 3ES
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 2nd Apr 2016
filed on: 25th, April 2016
| document replacement
|
Free Download
(21 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 24th Mar 2016 - 1.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Mar 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 10 10 York Place Edinburgh EH1 3EP Scotland on Mon, 13th Oct 2014 to 10 York Place Edinburgh EH1 3EP
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 York Place Edinburgh EH1 3EP Scotland on Fri, 15th Aug 2014 to 10 10 York Place Edinburgh EH1 3EP
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12/1 Lismore Crescent Edinburgh Midlothian EH8 7DN Scotland on Fri, 15th Aug 2014 to 10 10 York Place Edinburgh EH1 3EP
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(16 pages)
|