CS01 |
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 1st Aug 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 1st Aug 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 1st Aug 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Jun 2021 - the day director's appointment was terminated
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4985190001, created on Wed, 15th Apr 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 1st Aug 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 1st Aug 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st May 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st May 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Jul 2018. New Address: PO Box EH1 1QR 9 - 11 Blair Street Edinburgh County (Optional) EH1 1QR. Previous address: 13 Pilrig Street Edinburgh EH6 5AN Scotland
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 1st Aug 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 1st Aug 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 200.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 3rd May 2016. New Address: 13 Pilrig Street Edinburgh EH6 5AN. Previous address: 16 Hillside Street Edinburgh EH7 5HB Scotland
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 21st Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 1st Aug 2016
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|