AA |
Full accounts data made up to December 31, 2022
filed on: 8th, February 2024
|
accounts |
Free Download
(96 pages)
|
AD02 |
New sail address 1 George Street Edinburgh EH2 2LL. Change occurred at an unknown date. Company's previous address: 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom.
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On August 8, 2023 director's details were changed
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(116 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 26, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 26, 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(111 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2021
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(113 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2020
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: May 31, 2020) of a secretary
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(103 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: October 22, 2018) of a secretary
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 22, 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(96 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 6 st Andrews Square Edinburgh Midlothian EH2 2BD.
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(93 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 6, 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 18th, September 2015
|
accounts |
Free Download
(71 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 17, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 31, 2014) of a secretary
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
|
incorporation |
Free Download
(9 pages)
|