MR04 |
Charge SC3882990004 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3882990003 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3882990001 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3882990002 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
2023/12/12 - the day director's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/23 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 24th, May 2023
| accounts
|
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 24th, May 2023
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 24th, May 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 24th, May 2023
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/28.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 10th, August 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, August 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, August 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 10th, August 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC3882990004, created on 2022/06/30
filed on: 13th, July 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC3882990003, created on 2022/06/30
filed on: 1st, July 2022
| mortgage
|
Free Download
(123 pages)
|
AD01 |
Address change date: 2021/11/18. New Address: 36 North Castle Street Edinburgh EH2 3BN. Previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3882990002, created on 2021/02/23
filed on: 26th, February 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC3882990001, created on 2021/02/23
filed on: 24th, February 2021
| mortgage
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2021/01/29.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/29.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/01/08 - the day secretary's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/01/08 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010/11/05 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/24 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/03/24 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/05 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/06/30 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/30 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/05 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
AD01 |
Change of registered office on 2013/12/02 from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/05 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/11/05 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012/11/05 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/15 from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/05 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/08/02 from 15 Rutland Street Edinburgh Midlothian EH1 2AE
filed on: 2nd, August 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/06/30
filed on: 5th, April 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/05 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2010
| incorporation
|
Free Download
(19 pages)
|