AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Morris & Young Chartered Accountants 6 Atholl Crescent Perth PH1 5JN on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
AP03 |
On September 1, 2020 - new secretary appointed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On January 22, 2020 - new secretary appointed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on December 5, 2019
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2019
filed on: 5th, December 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 2, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 2, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 10, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 31, 2014 to December 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2014: 1300000.00 GBP
capital
|
|
SH01 |
Capital declared on August 2, 2013: 1300000.00 GBP
filed on: 14th, August 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(41 pages)
|