AA |
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(42 pages)
|
AP01 |
New director was appointed on 15th September 2023
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
15th September 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2023
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th February 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
14th February 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
14th February 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
14th February 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th November 2020. New Address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Previous address: C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 22nd, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 15th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
16th March 2018 - the day secretary's appointment was terminated
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
5th February 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2017
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd December 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
17th November 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2016
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2016
filed on: 4th, November 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2016
filed on: 4th, November 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2016
filed on: 4th, November 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2016
filed on: 4th, November 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th April 2015 to 30th September 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 30th September 2014. New Address: C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Previous address: C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
filed on: 30th, September 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
|
incorporation |
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
|
capital |
|