AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-28
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-04-19
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-01-11
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from Level 6 Quartermile 1 Lauriston Place Edinburgh EH3 9EN Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-09-22
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-30
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-28
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-11-16
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-22
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-22
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-13
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-18
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-31: 379583.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-28
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 5th, March 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-02-12: 376308.00 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland to Level 6 Quartermile 1 Lauriston Place Edinburgh EH3 9EN on 2021-01-15
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of alteration of Articles of Association
filed on: 13th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-01-11: 374173.85 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 29th, December 2020
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5619830001, created on 2020-12-08
filed on: 24th, December 2020
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 28th, October 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-28
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 28th, February 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 1st, November 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-10-04: 342291.70 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, October 2019
| resolution
|
Free Download
(50 pages)
|
AP01 |
New director was appointed on 2019-10-04
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-05-22: 298650.17 GBP
filed on: 7th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, June 2019
| resolution
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 2019-05-22
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 36 Bruntsfield Place Edinburgh EH10 4HJ on 2019-06-03
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-28
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-04
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-05-17: 218333.32 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-28
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-29: 150000.00 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, July 2017
| resolution
|
Free Download
(41 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
|