CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Redheughs Rigg Edinburgh EH12 9DQ on Thu, 1st Feb 2024 to 5 South Gyle Crescent Lane Edinburgh EH12 9EG
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 31st Aug 2015: 5.00 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2B Roseburn Terrace Edinburgh Midlothian EH12 6AW on Mon, 3rd Nov 2014 to 6 Redheughs Rigg Edinburgh EH12 9DQ
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Dec 2012 new director was appointed.
filed on: 27th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Jul 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 25th Jul 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Jul 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(24 pages)
|