CS01 |
Confirmation statement with updates Saturday 20th April 2024
filed on: 24th, April 2024
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd June 2023.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 9th January 2022 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 25th March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th February 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ. Change occurred on Wednesday 23rd March 2022. Company's previous address: 6-8 George Street Edinburgh EH2 2PF Scotland.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 3rd August 2020
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th July 2021.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th July 2021.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 14th December 2018
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st June 2018
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's details were changed on Wednesday 16th September 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2020
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 27th, May 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 George Street Edinburgh EH2 2PF. Change occurred on Thursday 21st May 2020. Company's previous address: 24/25 st Andrew Square Edinburgh EH2 1AF United Kingdom.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th March 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
AP04 |
Appointment (date: Tuesday 14th May 2019) of a secretary
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Friday 1st June 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
438508.75 GBP is the capital in company's statement on Friday 1st June 2018
filed on: 26th, September 2018
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Friday 1st June 2018
filed on: 26th, September 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, June 2018
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2018
| incorporation
|
Free Download
(45 pages)
|