CH01 |
On 1st February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st February 2024. New Address: 5 South Gyle Crescent Lane Edinburgh EH12 9EG. Previous address: 6 Redheughs Rigg Edinburgh EH12 9DQ
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 13th June 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4521480002, created on 25th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4521480001, created on 27th March 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th October 2014 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th October 2014 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd November 2014. New Address: 6 Redheughs Rigg Edinburgh EH12 9DQ. Previous address: 22 Craigmount Avenue Edinburgh EH12 8HQ
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 100.00 GBP
capital
|
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 12th June 2013: 100.00 GBP
capital
|
|