CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Jun 2023 director's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Aug 2021 new director was appointed.
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Aug 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Jun 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Aug 2018 new director was appointed.
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 23rd May 2017 - the day director's appointment was terminated
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 16th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2016. New Address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG. Previous address: 15 Atholl Crescent Edinburgh EH3 8HA Scotland
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, May 2016
|
resolution |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th May 2016. New Address: 15 Atholl Crescent Edinburgh EH3 8HA. Previous address: 13 Albyn Terrace Aberdeen AB10 1YP
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 3rd May 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2016
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge SC5085780004, created on Thu, 7th Jan 2016
filed on: 14th, January 2016
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC5085780002, created on Wed, 23rd Dec 2015
filed on: 31st, December 2015
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge SC5085780003, created on Wed, 23rd Dec 2015
filed on: 31st, December 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge SC5085780001, created on Wed, 23rd Dec 2015
filed on: 24th, December 2015
|
mortgage |
Free Download
(59 pages)
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: 13 Albyn Terrace Aberdeen AB10 1YP. Previous address: 13 Alford Place Aberdeen AB10 1YB United Kingdom
filed on: 3rd, September 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2015
|
incorporation |
Free Download
(8 pages)
|