CS01 |
Confirmation statement with no updates December 11, 2024
filed on: 12th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 25th, November 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2024
filed on: 1st, August 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2024
filed on: 1st, August 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 8 Walker Street Edinburgh EH3 7LA. Change occurred on November 1, 2022. Company's previous address: 8 Walker Street Edinburgh EH3 7LH Scotland.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 17, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 26, 2020
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 17, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 17, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 26, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 13, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 13, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 13, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 13, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 13, 2018
filed on: 13th, July 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 13, 2018: 303.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 9, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2016: 302.00 GBP
capital
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on July 9, 2015: 302.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on January 28, 2015: 2.00 GBP
capital
|
|