AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th September 2022
filed on: 2nd, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3901950001, created on Monday 27th January 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 2 6 Washington Lane Edinburgh EH11 2HA. Change occurred on Thursday 21st December 2017. Company's previous address: Fettes House 496 Ferry Road Edinburgh EH5 2DL.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 6th April 20160.90 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 6th April 20160.90 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Monday 6th April 20150.94 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 15th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 22nd January 2014 from 197 Gilmore Place Edinburgh EH3 9PW
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|
CH01 |
On Wednesday 25th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 24th February 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th November 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 9th August 2012.
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th August 2012 from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, July 2012
| resolution
|
Free Download
(28 pages)
|
SH02 |
Sub-division of shares on Friday 29th June 2012
filed on: 6th, July 2012
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2012
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 21st June 2011 from Peace Recruitment 5 Grierson Road Edinburgh EH5 2BQ Scotland
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|