CS01 |
Confirmation statement with updates 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 8th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Argyll House School Road Tarbert PA29 6UJ Scotland on 22nd January 2020 to 2-4 Dundas Street Bonnyrigg EH19 3AS
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th October 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 74 Walter Scott Avenue Edinburgh EH16 5RL Scotland on 1st June 2018 to Argyll House School Road Tarbert PA29 6UJ
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st May 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Bothwell Street Edinburgh EH7 5PY Scotland on 12th April 2017 to 74 Walter Scott Avenue Edinburgh EH16 5RL
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th February 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Mid Liberton Edinburgh EH16 5QT Scotland on 10th March 2016 to 3 Bothwell Street Edinburgh EH7 5PY
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 18th January 2016: 100.00 GBP
capital
|
|