AD01 |
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Tuesday 12th December 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 11th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 17th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 17th August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 17th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
300001.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
SH01 |
300001.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
filed on: 23rd, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 17th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 17th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
AP01 |
New director appointment on Tuesday 28th August 2012.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2012
| incorporation
|
Free Download
(7 pages)
|