CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 25, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Q Court 3 Quality Street Edinburgh EH4 5BP. Change occurred on January 10, 2022. Company's previous address: Caledonian Exchange, 19a Cannning Street Edinburgh EH3 8HE Scotland.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
|
AP01 |
On November 8, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Caledonian Exchange, 19a Cannning Street Edinburgh EH3 8HE. Change occurred on October 2, 2019. Company's previous address: 29 Constitution Street Edinburgh EH6 7BS Scotland.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 10, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control March 22, 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD03 |
Registered inspection location new location: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CH03 |
On March 22, 2017 secretary's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Constitution Street Edinburgh EH6 7BS. Change occurred on March 22, 2017. Company's previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On January 23, 2017 secretary's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE. Change occurred on November 3, 2016. Company's previous address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Exchange Tower, 19 Canning Street Edinburgh EH3 8EH. Change occurred on March 8, 2016. Company's previous address: C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB. Change occurred on September 17, 2015. Company's previous address: 7-11 Melville Street Edinburgh Midlothian EH3 7PE.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 29, 2015) of a secretary
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge SC4699160009, created on August 8, 2014
filed on: 14th, August 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4699160008, created on August 8, 2014
filed on: 14th, August 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4699160007, created on July 11, 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4699160005
filed on: 7th, May 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 4699160004
filed on: 7th, May 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 4699160006
filed on: 7th, May 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4699160003
filed on: 3rd, April 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4699160002
filed on: 18th, March 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 4699160001
filed on: 27th, February 2014
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(28 pages)
|