AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 20th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/24
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor 115 George Street Edinburgh EH2 4JN on 2023/03/11 to 8 Quadrant North Berwick EH39 4JZ
filed on: 11th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/24
filed on: 8th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 25th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/24
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/24
filed on: 6th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 18th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/24
filed on: 5th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 5th, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 7th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/11
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/09/28
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/01
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/26
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 4th, July 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/09/24
filed on: 24th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/09/09
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 6th, July 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2016/12/09
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/09
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 29th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/09
filed on: 28th, October 2015
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 2015/07/24 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 29th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/09
filed on: 5th, October 2014
|
annual return |
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Fourways Accounting Services 11 Kettil'stoun Crescent Linlithgow West Lothian EH49 6PR Scotland at an unknown date to C/O Falconer Business Services 33 Wallace Mill Gardens Mid Calder Livingston West Lothian EH53 0BE
filed on: 5th, October 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 21st, July 2014
|
resolution |
Free Download
(49 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 27th, May 2014
|
accounts |
Free Download
(11 pages)
|
AP03 |
On 2014/05/20, company appointed a new person to the position of a secretary
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/04 from 24 Great King Street Edinburgh EH3 6QN United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/09
filed on: 11th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2013/10/11
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, October 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 10th, June 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/09
filed on: 12th, September 2012
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2011
|
incorporation |
Free Download
(25 pages)
|