AA |
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2022 new director was appointed.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2022 new director was appointed.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN. Change occurred on August 1, 2017. Company's previous address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA.
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 31, 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(43 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2017
|
resolution |
Free Download
(22 pages)
|
AA |
Group of companies' accounts made up to January 31, 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(45 pages)
|
CH01 |
On June 3, 2014 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 23, 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 8, 2015) of a secretary
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 25, 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA. Change occurred on April 30, 2015. Company's previous address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH.
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 30, 2015
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On June 24, 2014 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 28, 2014: 1000.00 GBP
|
capital |
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 26, 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 31st, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to January 27, 2013
filed on: 1st, July 2013
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2013
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 7th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to January 29, 2012
filed on: 28th, June 2012
|
accounts |
Free Download
(36 pages)
|
CH04 |
Secretary's name changed on April 28, 2011
filed on: 9th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 9th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to January 30, 2011
filed on: 30th, June 2011
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2010
filed on: 4th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on August 12, 2010
filed on: 30th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to January 31, 2010
filed on: 17th, June 2010
|
accounts |
Free Download
(35 pages)
|
CH01 |
On November 6, 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On November 6, 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On November 6, 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On November 6, 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(3 pages)
|
363a |
Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, August 2009
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 25, 2009
filed on: 8th, June 2009
|
accounts |
Free Download
(35 pages)
|
288a |
On February 17, 2009 Director appointed
filed on: 17th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On November 17, 2008 Director appointed
filed on: 17th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 13, 2008 Director appointed
filed on: 13th, November 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to September 10, 2008 - Annual return with full member list
filed on: 10th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to January 27, 2008
filed on: 1st, July 2008
|
accounts |
Free Download
(34 pages)
|
363a |
Period up to August 16, 2007 - Annual return with full member list
filed on: 16th, August 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 28, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(32 pages)
|
288a |
On November 1, 2006 New secretary appointed
filed on: 1st, November 2006
|
officers |
Free Download
(2 pages)
|
363a |
Period up to October 27, 2006 - Annual return with full member list
filed on: 27th, October 2006
|
annual return |
Free Download
(3 pages)
|
288b |
On October 19, 2006 Secretary resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 29, 2006
filed on: 4th, September 2006
|
accounts |
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to January 30, 2005
filed on: 4th, November 2005
|
accounts |
Free Download
(26 pages)
|
363s |
Period up to October 5, 2005 - Annual return with full member list
filed on: 5th, October 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to October 18, 2004 - Annual return with full member list
filed on: 18th, October 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to January 25, 2004
filed on: 13th, July 2004
|
accounts |
Free Download
(21 pages)
|
288a |
On November 6, 2003 New director appointed
filed on: 6th, November 2003
|
officers |
Free Download
(2 pages)
|
363s |
Period up to August 4, 2003 - Annual return with full member list
filed on: 4th, August 2003
|
annual return |
Free Download
(7 pages)
|
SA |
Statement of affairs
filed on: 9th, January 2003
|
miscellaneous |
Free Download
(6 pages)
|
88(2)R |
Alloted 990 shares on December 3, 2002. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, January 2003
|
capital |
Free Download
(2 pages)
|
MISC |
Amending 882R (05/09/02)
filed on: 10th, December 2002
|
miscellaneous |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU
filed on: 10th, December 2002
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2002
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2002
|
resolution |
|
122 |
S-div 03/12/02
filed on: 10th, December 2002
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/03 to 31/01/04
filed on: 10th, December 2002
|
accounts |
Free Download
(1 page)
|
288a |
On December 10, 2002 New director appointed
filed on: 10th, December 2002
|
officers |
Free Download
(2 pages)
|
288a |
On December 10, 2002 New director appointed
filed on: 10th, December 2002
|
officers |
Free Download
(2 pages)
|
288b |
On December 10, 2002 Secretary resigned
filed on: 10th, December 2002
|
officers |
Free Download
(1 page)
|
288b |
On December 10, 2002 Director resigned
filed on: 10th, December 2002
|
officers |
Free Download
(1 page)
|
288a |
On December 10, 2002 New secretary appointed
filed on: 10th, December 2002
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on September 5, 2002. Value of each share 1 £, total number of shares: 10.
filed on: 1st, November 2002
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2002
|
incorporation |
Free Download
(17 pages)
|