TM01 |
Director's appointment was terminated on November 6, 2023
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 6, 2023
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2023
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2023
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2023
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2023
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6/3 Myreside View Edinburgh EH14 1AG. Change occurred on September 22, 2023. Company's previous address: 5/4 Westfield Court Edinburgh EH11 2RL Scotland.
filed on: 22nd, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 2nd, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 30th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2019: 1.00 GBP
filed on: 12th, June 2019
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5/4 Westfield Court Edinburgh EH11 2RL. Change occurred on March 26, 2018. Company's previous address: 5/6 Westfield Court Edinburgh EH11 2RL.
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2016
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2016
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 29, 2016: 1.00 GBP
|
capital |
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 18th, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 5/6 Westfield Court Edinburgh EH11 2RL. Change occurred on February 18, 2016. Company's previous address: 40 Hallhill Road Shettleston Glasgow G32 0HW.
filed on: 18th, February 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
|
capital |
|
CH01 |
On December 2, 2013 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: Edinburgh International Airport 321 Almond Road Edinburgh EH12 9DN United Kingdom
filed on: 2nd, December 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2013 (was April 30, 2013).
filed on: 12th, November 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2013
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 9th, April 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2012
filed on: 9th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 9, 2012
filed on: 9th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2012
|
incorporation |
Free Download
(22 pages)
|