RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, December 2023
| incorporation
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 4th October 2023. New Address: Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh United Kingdom EH4 2HS. Previous address: Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
27th April 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
25th May 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2023. New Address: Cbc House 24 Canning Street Edinburgh EH3 8EG. Previous address: Suite 25, Capital Business Centre Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
31st October 2022 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th September 2022. New Address: Suite 25, Capital Business Centre Cbc House 24 Canning Street Edinburgh EH3 8EG. Previous address: Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st April 2022: 0.04 GBP
filed on: 6th, June 2022
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th April 2022: 0.04 GBP
filed on: 1st, June 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, May 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2022
| incorporation
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th March 2021: 0.03 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
23rd November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
10th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th October 2020: 0.02 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 14th October 2020
filed on: 23rd, October 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 19th, October 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2019. New Address: Argyle House Lady Lawson Street Edinburgh EH3 9DR. Previous address: Argyle House Lady Lawson Street Edinburgh EH3 9DS Scotland
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2019. New Address: Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR. Previous address: Argyle House Lady Lawson Street Edinburgh EH3 9DR Scotland
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, May 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th April 2019: 0.01 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 16/04/19
filed on: 25th, April 2019
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 25th April 2019: 0.01 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, April 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd November 2018: 0.02 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 30th, November 2018
| resolution
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
AP02 |
New member appointment on 26th March 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2018: 0.01 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, April 2018
| resolution
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th August 2017: 0.01 GBP
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 2nd, September 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th August 2017: 0.01 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2016
| incorporation
|
Free Download
|