AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Jul 2020 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 4th May 2019
filed on: 30th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 25th Jan 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Bonnington Road Edinburgh EH6 5JQ on Tue, 25th Sep 2018 to 63/65 Shandwick Place Edinburgh EH2 4SD
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, March 2018
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Jun 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 29th Jun 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Apr 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 25th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Bonnington Road Edinburgh EH6 5LQ on Mon, 16th Nov 2015 to 65 Bonnington Road Edinburgh EH6 5JQ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Nov 2014 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Nov 2014 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Nov 2014 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(34 pages)
|