CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/06
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/06
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 6 6 st. Colme Street Edinburgh EH3 6AD United Kingdom on 2021/08/19 to Argyle House M9, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 2020/08/19 to 6 6 st. Colme Street Edinburgh EH3 6AD
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/23
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2019/08/07
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 2019/07/29, company appointed a new person to the position of a secretary
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/10/27
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/09/13 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/13 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/13 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/23
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Coates Place Edinburgh Midlothian EH3 7AA on 2015/07/08 to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/23
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
16.79 GBP is the capital in company's statement on 2014/12/22
filed on: 8th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, January 2015
| resolution
|
|
SH01 |
16.01 GBP is the capital in company's statement on 2014/07/19
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, August 2014
| resolution
|
|
SH02 |
Sub-division of shares on 2014/07/15
filed on: 20th, August 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/11/23 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/23
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
14.25 GBP is the capital in company's statement on 2013/11/29
capital
|
|
CH01 |
On 2013/11/23 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/11/30
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, March 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
14.25 GBP is the capital in company's statement on 2013/03/06
filed on: 20th, March 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, January 2013
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/01/21
filed on: 28th, January 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|