CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2023
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 18, 2022 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to September 30, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(17 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 25, 2021 new director was appointed.
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(35 pages)
|
CH04 |
Secretary's name changed on January 18, 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB. Change occurred on June 5, 2019. Company's previous address: Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom.
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 28, 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2018 to September 30, 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5815320001, created on June 14, 2018
filed on: 19th, June 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC5815320004, created on June 14, 2018
filed on: 19th, June 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC5815320003, created on June 14, 2018
filed on: 19th, June 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge SC5815320002, created on June 14, 2018
filed on: 19th, June 2018
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2018
|
resolution |
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2018
|
capital |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 14, 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2017
|
incorporation |
Free Download
(36 pages)
|