AD01 |
Address change date: Fri, 31st Mar 2023. New Address: 2nd Floor 101 Portman Street Glasgow G41 1EJ. Previous address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland
filed on: 31st, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jun 2021. New Address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. Previous address: 23/4 23/4 Parsons Green Terrace Edinburgh EH8 7AG Scotland
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Oct 2020 new director was appointed.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Oct 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, October 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, October 2020
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th May 2020 new director was appointed.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Apr 2020 new director was appointed.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Jul 2019. New Address: 23/4 23/4 Parsons Green Terrace Edinburgh EH8 7AG. Previous address: Room 203, 54 Washington Street Glasgow G3 8AZ United Kingdom
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Feb 2019. New Address: Room 203, 54 Washington Street Glasgow G3 8AZ. Previous address: 1 st Colme Street Edinburgh Lothian EH3 6AA United Kingdom
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th May 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Apr 2017
filed on: 15th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 7th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Feb 2016 new director was appointed.
filed on: 18th, February 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|