CS01 |
Confirmation statement with no updates 21st December 2023
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
2nd August 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5230960001 in full
filed on: 6th, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2022
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2022 - the day director's appointment was terminated
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 7th, June 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2021
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, September 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2021
|
incorporation |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, June 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 4th March 2020
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th December 2019. New Address: 23F Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD. Previous address: Flat 5, 13a West Pilton Avenue Edinburgh EH4 4BX Scotland
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2019
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd July 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5230960001, created on 25th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 30th, April 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
17th January 2019 - the day director's appointment was terminated
filed on: 22nd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th August 2018 director's details were changed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
28th June 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
28th June 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
4th June 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
4th June 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
8th January 2018 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
8th January 2018 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
10th September 2017 - the day secretary's appointment was terminated
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2017. New Address: Flat 5, 13a West Pilton Avenue Edinburgh EH4 4BX. Previous address: Glenearn Cottage Edinburgh Road Port Seton EH32 0HQ United Kingdom
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
10th September 2017 - the day director's appointment was terminated
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(15 pages)
|
TM01 |
19th February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
28th April 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2016 to 28th February 2017
filed on: 23rd, December 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
|
incorporation |
Free Download
(21 pages)
|