CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 6 Atholl Crescent Perth PH1 5JN. Change occurred on February 17, 2022. Company's previous address: 6 Atholl Crescent Perth PH1 5JN Scotland.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Atholl Crescent Perth PH1 5JN. Change occurred on February 17, 2022. Company's previous address: 6 st Colme Street St. Colme Street Edinburgh Lothian EH3 6AD.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2015: 40.00 GBP
capital
|
|
CH01 |
On November 18, 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 St Colme Street St. Colme Street Edinburgh Lothian EH3 6AD. Change occurred on March 27, 2015. Company's previous address: 192B High Street Edinburgh EH1 1RE.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(7 pages)
|