CS01 |
Confirmation statement with no updates 2023-09-01
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-28
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-13
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-13
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-14
filed on: 14th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-14
filed on: 14th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-10
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-06-04
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-13
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-21 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Esslemont Road Edinburgh EH16 5PY. Change occurred on 2017-11-08. Company's previous address: 18 Broomhouse Loan Edinburgh Midlothian EH11 3TS.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-11-08
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-05-20 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(7 pages)
|