MR04 |
Charge SC4543080001 satisfaction in full.
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2023/07/31 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/11
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/25 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/11
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/10 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/10. New Address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Previous address: 15 Atholl Crescent Edinburgh EH3 8HA
filed on: 10th, March 2022
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/11
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 11th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/11
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, June 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, June 2020
| incorporation
|
Free Download
(24 pages)
|
TM01 |
2020/05/15 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/11
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/11
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2013/07/11 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/24 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/24 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/11
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/11
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/11 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/07/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/11 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/04/23 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 4543080001
filed on: 28th, April 2014
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On 2013/12/06 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/06 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/07/31.
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(33 pages)
|