CS01 |
Confirmation statement with updates November 6, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4115270003, created on June 25, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On July 12, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 6 Washington Lane Edinburgh EH11 2HA. Change occurred on December 21, 2017. Company's previous address: Fettes House 496 Ferry Road Edinburgh EH5 2DL.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 13th, February 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4115270002, created on December 31, 2015
filed on: 8th, January 2016
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 6, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, September 2014
| document replacement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 22, 2014. Old Address: 197 Gilmore Place Edinburgh EH3 9PW
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 9, 2014
filed on: 10th, January 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 9, 2014: 2.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 19, 2012. Old Address: Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP Scotland
filed on: 19th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(7 pages)
|