CS01 |
Confirmation statement with no updates Friday 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Friday 15th July 2022
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , 6 st. Colme Street, Edinburgh, EH3 6AD, Scotland to 24a Ainslie Place Edinburgh EH3 6AJ on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4540470001 satisfaction in full.
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th April 2019, originally was Sunday 30th June 2019.
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th March 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 31st January 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 31st January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on Friday 22nd January 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Monday 30th June 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4540470001, created on Wednesday 3rd September 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th January 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th July 2013
filed on: 29th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th July 2013.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(28 pages)
|
TM02 |
Secretary appointment termination on Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th July 2013 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|