TM01 |
Director's appointment terminated on 7th November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland on 8th November 2023 to Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3812330005 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 South Charlotte Street Edinburgh EH2 4AX Scotland on 11th November 2021 to Atria One 144 Morrison Street Edinburgh EH3 8EX
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ on 18th July 2017 to 12 South Charlotte Street Edinburgh EH2 4AX
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th June 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 28th, July 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th August 2013: 100 GBP
capital
|
|
MR01 |
Registration of charge 3812330005
filed on: 13th, August 2013
| mortgage
|
Free Download
(19 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, July 2011
| resolution
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 14th July 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st December 2010
filed on: 5th, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(26 pages)
|