TM01 |
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 19th Jan 2024: 542.78 GBP
filed on: 23rd, January 2024
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2024
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Dec 2023: 542.42 GBP
filed on: 9th, January 2024
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Wed, 18th Oct 2023 - the day director's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th Dec 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, October 2022
| resolution
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 18th Oct 2022: 503.35 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2022
| incorporation
|
Free Download
(45 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 486.98 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4935350001, created on Thu, 29th Jul 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge SC4935350002, created on Thu, 29th Jul 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, March 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Jan 2021: 433.07 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2020: 424.05 GBP
filed on: 4th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Sat, 29th Feb 2020: 416.99 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2019: 410.58 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 413.31 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Thu, 30th Apr 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 15th May 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 13th Feb 2019: 399.33 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 399.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 8th Dec 2017: 308.64 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(25 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jun 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Wed, 6th Jul 2016: 249.40 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 17th Jun 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 22nd Feb 2016. New Address: Unit 27, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB. Previous address: Alrick Building Floor 4 Max Born Crescent, Kings Buildings Edinburgh Eh9 3Jleh9 3Jl
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 165.53 GBP
capital
|
|
AP01 |
On Mon, 20th Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 165.53 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2015. New Address: Alrick Building Floor 4 Max Born Crescent, Kings Buildings Edinburgh EH9 3JL EH9 3JL. Previous address: 89 Dalyell Place Armadale Bathgate West Lothian EH48 2QB United Kingdom
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Mar 2015. New Address: Alrick Building Floor 4 Max Born Crescent, Kings Buildings Edinburgh EH9 3JL EH9 3JL. Previous address: EH9 3BF Ettc, Alrick Building, Max Born Crescent, Kings Buildings Edinburgh Lothain EH9 3BF EH9 3BF Scotland
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|