CS01 |
Confirmation statement with no updates 26th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
13th October 2023 - the day director's appointment was terminated
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2023. New Address: 93 George Street Edinburgh EH2 3ES. Previous address: 13 Balgreen Avenue Edinburgh EH12 5SX Scotland
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, February 2022
| incorporation
|
Free Download
(35 pages)
|
TM01 |
18th February 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th February 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th February 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th February 2022: 5795.38 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, December 2021
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2021. New Address: 13 Balgreen Avenue Edinburgh EH12 5SX. Previous address: 80 Wework, 80 George Street Edinburgh EH2 3BU Scotland
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th May 2021: 5643.30 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 4th May 2021: 5016.02 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2021. New Address: 80 Wework, 80 George Street Edinburgh EH2 3BU. Previous address: Wework Office 02-102 80 George Street Edinburgh EH2 3BU United Kingdom
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th September 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th September 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd November 2020: 4370.08 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2020: 1071.64 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, October 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2020
| incorporation
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 31st January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 10th, February 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 31st January 2020
filed on: 10th, February 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 1000.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2020
| incorporation
|
Free Download
(24 pages)
|