RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, February 2024
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th December 2023
filed on: 10th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 George Square Edinburgh Midlothian EH8 9LD. Change occurred on Tuesday 13th June 2023. Company's previous address: Bto Solicitors Level 2 One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG United Kingdom.
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Saturday 28th November 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 28th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Saturday 25th January 2020.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 31st August 2019
filed on: 31st, August 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 53 Braid Road Edinburgh EH10 6AR. Change occurred at an unknown date. Company's previous address: 28 Thorburn Road Edinburgh EH13 0BQ Scotland.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2018
filed on: 22nd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th January 2018.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th January 2018.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 29th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Friday 24th June 2016 secretary's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 28 Thorburn Road Edinburgh EH13 0BQ
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st December 2015 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 2 One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG. Change occurred on Tuesday 24th November 2015. Company's previous address: One Edinburgh Quay Edinburgh EH3 1QG.
filed on: 24th, November 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th July 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th July 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2015
| incorporation
|
Free Download
(37 pages)
|