AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 11th, January 2024
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 22nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 8th July 2023 director's details were changed
filed on: 22nd, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th February 2023
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2022
filed on: 17th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 27th September 2021 director's details were changed
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th September 2021
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th September 2021.
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st July 2021 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 21st July 2021
filed on: 21st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th January 2020.
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2019
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th May 2019.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th May 2019
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4284780002, created on Wednesday 12th December 2018
filed on: 24th, December 2018
|
mortgage |
Free Download
(89 pages)
|
MR04 |
Charge SC4284780001 satisfaction in full.
filed on: 21st, December 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 28th August 2018
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 13th, April 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Monday 17th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4284780001, created on Monday 10th July 2017
filed on: 17th, July 2017
|
mortgage |
Free Download
(83 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 20th, October 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, February 2016
|
resolution |
Free Download
(36 pages)
|
AUD |
Auditor's resignation
filed on: 8th, October 2015
|
auditors |
Free Download
(1 page)
|
AD01 |
New registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD. Change occurred on Thursday 8th October 2015. Company's previous address: 3 Ponton Street Edinburgh EH3 9QQ.
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 18th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 27th January 2015.
filed on: 4th, February 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th July 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th August 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th July 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 15th July 2013 director's details were changed
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th April 2013 from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom
filed on: 17th, April 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 17th April 2013 director's details were changed
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th April 2013 director's details were changed
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 25th, July 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2012
|
incorporation |
Free Download
(22 pages)
|