CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Duddingston Crescent Edinburgh EH15 3AS Scotland on Thu, 18th Jan 2024 to 4 Whitehill Avenue Musselburgh EH21 6PE
filed on: 18th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Whitehill Avenue Musselburgh EH21 6PE Scotland on Thu, 18th Jan 2024 to 2 Duddingston Crescent Edinburgh EH15 3AS
filed on: 18th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 26th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 22nd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Sep 2021
filed on: 13th, September 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jan 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Nov 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Nov 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on Mon, 27th Nov 2017 to 2 Duddingston Crescent Edinburgh EH15 3AS
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2017
|
incorporation |
Free Download
(30 pages)
|