TM02 |
31st December 2023 - the day secretary's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 31st December 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge SC4915820002 in full
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4915820001 in full
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4915820003 in full
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 25th March 2021. New Address: 115 George Street Edinburgh EH2 4JN. Previous address: 5 South Charlotte Street Edinburgh Scotland EH2 4AN
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(19 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2nd November 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 19th November 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4915820002, created on 17th September 2015
filed on: 30th, September 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4915820003, created on 17th September 2015
filed on: 30th, September 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4915820001, created on 10th September 2015
filed on: 22nd, September 2015
|
mortgage |
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, September 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2015
|
incorporation |
Free Download
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2014
|
incorporation |
Free Download
(10 pages)
|