CS01 |
Confirmation statement with updates June 6, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 1, 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 19, 2022: 1020.00 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on March 9, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2021
| incorporation
|
Free Download
(25 pages)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 7, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 28, 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 29, 2018 - new secretary appointed
filed on: 14th, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: 11a Dublin Street Edinburgh EH1 3PG Scotland
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2014: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4517960001
filed on: 16th, April 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2014: 1000.00 GBP
filed on: 10th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2014
| resolution
|
Free Download
(37 pages)
|
SH01 |
Capital declared on March 10, 2014: 400.00 GBP
filed on: 10th, April 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(7 pages)
|