AD01 |
Address change date: Thu, 11th May 2023. New Address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Previous address: Unit a1, Gracemount Business Pavilions Edinburgh EH17 8QF
filed on: 11th, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Sat, 30th Apr 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2022 new director was appointed.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Thu, 20th Jan 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Aug 2021: 9879.29 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 21st Jul 2021: 9807.46 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2021
| incorporation
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 4th Feb 2020: 8786.46 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Jan 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, April 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, April 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 8th Apr 2019: 7544.75 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2019
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 10th Apr 2019: 8010.17 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Mar 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Sep 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Oct 2017: 7329.62 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Wed, 20th Sep 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 21st Aug 2017: 7306.29 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, September 2017
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2016
| resolution
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 5831.09 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 26th Apr 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, February 2016
| resolution
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 4196.42 GBP
filed on: 26th, February 2016
| capital
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: Unit a1, Gracemount Business Pavilions Edinburgh EH17 8QF. Previous address: 12 Miller Row Edinburgh Midlothian EH4 3BQ
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, August 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Fri, 27th Feb 2015
filed on: 12th, August 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 3888.10 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 3539.80 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 26th Mar 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 11th Mar 2015 - the day secretary's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 11th Mar 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 27th Feb 2015
filed on: 6th, March 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 3362.38 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, March 2015
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 21st Feb 2015: 2875.00 GBP
capital
|
|
CH03 |
On Sat, 21st Feb 2015 secretary's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jul 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 2875.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th May 2014 director's details were changed
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 14th, July 2014
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: Suite 20 196 Rose Street Edinburgh EH2 4AT
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sat, 9th Nov 2013 secretary's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 9th Nov 2013 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Nov 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|