CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, November 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
2023/10/20 - the day director's appointment was terminated
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/10/20 - the day director's appointment was terminated
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/23. New Address: 1 Waterfront Avenue Edinburgh EH5 1SG. Previous address: 525 525 Ferry Road Edinburgh Lothian EH5 2AW Scotland
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/10/20 - the day director's appointment was terminated
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/16
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 4th, August 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/16
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 10th, September 2021
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/05. New Address: 525 525 Ferry Road Edinburgh Lothian EH5 2AW. Previous address: 73 Boswall Parkway Edinburgh EH5 2PW Scotland
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/16
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 21st, August 2020
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/01/03. New Address: 73 Boswall Parkway Edinburgh EH5 2PW. Previous address: The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA Scotland
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/16
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, June 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2018/11/23. New Address: The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA. Previous address: No8 12 Mottram Road Edinburgh Lothian EH4 4UH
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/16
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|