CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4383680003, created on Wed, 11th Apr 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4383680002, created on Mon, 26th Mar 2018
filed on: 7th, April 2018
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 2nd Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Baberton Loan Juniper Green Edinburgh Midlothian EH14 5DF on Wed, 7th Mar 2018 to 6 Baberton Loan Juniper Green Edinburgh EH14 5DF
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Mar 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Mar 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Dec 2014 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jan 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Dec 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 Roull Road Edinburgh EH12 7JW on Tue, 30th Dec 2014 to 1 Baberton Loan Juniper Green Edinburgh Midlothian EH14 5DF
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 4383680001
filed on: 1st, October 2013
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On Thu, 27th Jun 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Jun 2013
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 27th Jun 2013. Old Address: 1 Craigmillar Park Edinburgh EH16 5PG United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Jun 2013
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jun 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(22 pages)
|