CS01 |
Confirmation statement with no updates 2024/01/20
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/01/31
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/31
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/31 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/07.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suita 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland on 2023/11/06 to Q Court 3 Quality Street Edinburgh EH4 5BP
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/01/20
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/02/15
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7-11 Melville Street Edinburgh EH3 7PE Scotland on 2023/01/20 to Suita 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/09/12 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/12
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/28
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/28
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/10
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/28
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elizabeth House Suite 3a, Elizabeth House Barclay Court Kirkcaldy Fife KY1 3WE Scotland on 2022/08/10 to 7-11 Melville Street Edinburgh EH3 7PE
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/28 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC6096290001, created on 2021/10/27
filed on: 9th, November 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2021/07/28
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/01
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2019/12/31 from 2019/10/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland on 2020/04/29 to Elizabeth House Suite 3a, Elizabeth House Barclay Court Kirkcaldy Fife KY1 3WE
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/09/23 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/23
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/23 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/01
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/10/02
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|