TM01 |
Director's appointment terminated on Tue, 5th Dec 2023
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 13th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 13th, November 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st May 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(27 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 13th, November 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th May 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Nov 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5103220002, created on Fri, 5th Aug 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on Mon, 1st Aug 2022 to First Floor Suite (West Wing) Verdant, 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, January 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Dec 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st May 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on Fri, 6th Aug 2021 to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 14th Sep 2020 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Nov 2020 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 27th Dec 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Jan 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Oct 2020 new director was appointed.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Wed, 22nd Jul 2020, company appointed a new person to the position of a secretary
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 26th Jun 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Jun 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Jun 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Greenside Lane Edinburgh EH1 3AH United Kingdom on Wed, 15th Jul 2020 to 5th Floor 125 Princes Street Edinburgh EH2 4AD
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Jun 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5103220001, created on Fri, 26th Jun 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Dec 2018 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jul 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Dec 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 6th Jul 2016: 1500.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 11th Apr 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|