CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 18, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 31 Townsend Place Kirkcaldy KY1 1HB on November 13, 2018
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 18, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 18, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 18, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4465060001, created on July 25, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 7, 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2014: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to October 31, 2014
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 15, 2013 new director was appointed.
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to July 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 4, 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 4, 2013. Old Address: 26 George Square Edinburgh Midlothian EH8 9LD
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 4, 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(18 pages)
|