CS01 |
Confirmation statement with no updates 2023/02/14
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/14
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4700160007, created on 2021/05/31
filed on: 2nd, June 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4700160006, created on 2021/05/20
filed on: 26th, May 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4700160005, created on 2021/05/20
filed on: 24th, May 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/14
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/14
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/14
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
200002.00 GBP is the capital in company's statement on 2017/01/31
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4700160004, created on 2018/05/22
filed on: 24th, May 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4700160003, created on 2018/05/14
filed on: 17th, May 2018
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge SC4700160001 satisfaction in full.
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4700160002 satisfaction in full.
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/14
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4700160002, created on 2017/05/01
filed on: 11th, May 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4700160001, created on 2017/04/27
filed on: 27th, April 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
100002.00 GBP is the capital in company's statement on 2017/01/31
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
200002.00 GBP is the capital in company's statement on 2017/01/31
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2015/08/20 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/14
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100002.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
CH01 |
On 2015/08/20 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 115 George Street Edinburgh EH2 4JN on 2015/05/14 to 120 Dundas Street Edinburgh EH3 5DQ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/14
filed on: 15th, February 2015
| annual return
|
|
SH01 |
100002.00 GBP is the capital in company's statement on 2015/02/15
capital
|
|
AP03 |
On 2014/06/27, company appointed a new person to the position of a secretary
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100002.00 GBP is the capital in company's statement on 2014/03/27
filed on: 21st, April 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2014
| incorporation
|
Free Download
(25 pages)
|